Search icon

RAD I, LLC

Company Details

Name: RAD I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2017 (8 years ago)
Organization Date: 27 Sep 2017 (8 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0997947
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14712 LANDIS LAKES DR, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Jonathan Breuer Peter Manager

Organizer

Name Role
JONATHAN B PETER Organizer

Registered Agent

Name Role
JONATHAN B. PETER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
822969052
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-05-22
Principal Office Address Change 2020-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208740.00
Total Face Value Of Loan:
208740.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208740
Current Approval Amount:
208740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210713.02

Sources: Kentucky Secretary of State