Search icon

RDS Construction, LLC

Company Details

Name: RDS Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2017 (8 years ago)
Organization Date: 20 Jun 2017 (8 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0988871
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 678 Ben Irvin Rd, Bardstown, KY 40004
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT D SETTLES Manager

Registered Agent

Name Role
Robert D Settles Registered Agent

Organizer

Name Role
Robert D Settles Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-30
Annual Report 2022-08-19
Annual Report 2021-07-26
Annual Report 2020-07-20
Annual Report 2019-07-24
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984437210 2020-04-28 0457 PPP 678 Ben Irvin Rd., Bardstown, KY, 40004
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27940
Servicing Lender Name The Peoples Bank
Servicing Lender Address 23, W Main St, Taylorsville, KY, 40071
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-0001
Project Congressional District KY-02
Number of Employees 10
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27940
Originating Lender Name The Peoples Bank
Originating Lender Address Taylorsville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21021.99
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State