Search icon

RATHER WASH, LLC

Company Details

Name: RATHER WASH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2017 (8 years ago)
Organization Date: 19 Jan 2017 (8 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0973746
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 201 Village Way, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Member

Name Role
freddy rather RATHER Member
robert rather Member
geoff RATHER Member

Registered Agent

Name Role
Robert Rather Registered Agent

Organizer

Name Role
Robert Rather Organizer

Former Company Names

Name Action
Rather Wash Frankfort East, LLC Merger
Rather Wash Frankfort West, LLC Merger

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-03-29
Annual Report 2020-07-13
Articles of Merger 2020-02-07
Articles of Merger 2020-02-07
Annual Report 2019-07-22
Annual Report Amendment 2019-07-22
Annual Report 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566757009 2020-04-05 0457 PPP 201 VILLAGE WAY, BOWLING GREEN, KY, 42103-7801
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84600
Loan Approval Amount (current) 84600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-7801
Project Congressional District KY-02
Number of Employees 19
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85121.7
Forgiveness Paid Date 2020-11-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 732.79
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 1237.71
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 199.95
Executive 2025-02-06 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1580
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 199.95
Executive 2025-01-02 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1895
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 199.95
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 1961.47
Judicial 2024-12-23 2025 - Judicial Department Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2024-12-20 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 785

Sources: Kentucky Secretary of State