Search icon

RLP Investments Limited

Company Details

Name: RLP Investments Limited
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2017 (8 years ago)
Organization Date: 25 May 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0986668
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 15579 Violet Road, Crittenden, KY 41030
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
RYAN Louis Pitts President

Director

Name Role
Ryan Louis Pitts Director

Registered Agent

Name Role
Paul Boggs Registered Agent
PAUL R. BOGGS III Registered Agent

Incorporator

Name Role
Paul Boggs Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-08
Registered Agent name/address change 2022-02-10
Annual Report 2021-02-17
Annual Report 2020-02-27
Annual Report 2019-04-01
Annual Report 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4897258302 2021-01-23 0457 PPS 75 Cavalier Blvd Ste 316, Florence, KY, 41042-3963
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3963
Project Congressional District KY-04
Number of Employees 1
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.53
Forgiveness Paid Date 2021-08-09
8311857703 2020-05-01 0457 PPP 75 CAVALIER BLVD, FLORENCE, KY, 41042
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21026.43
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State