Search icon

RB's Entertainment, LLC

Company Details

Name: RB's Entertainment, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 2017 (7 years ago)
Organization Date: 02 Nov 2017 (7 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1001369
ZIP code: 42024
City: Barlow
Primary County: Ballard County
Principal Office: 2005 VFW Rd, Barlow, KY 42024
Place of Formation: KENTUCKY

Organizer

Name Role
Kimberly Bohde Organizer

Member

Name Role
Kimberly Lynn President Bohde Member

Registered Agent

Name Role
Kimberly Bohde Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-10-18
Reinstatement Certificate of Existence 2020-05-29
Reinstatement 2020-05-29
Reinstatement Approval Letter Revenue 2020-05-29
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097387206 2020-04-28 0457 PPP 2005 VFW Road, BARLOW, KY, 42024
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14993
Loan Approval Amount (current) 14993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARLOW, BALLARD, KY, 42024-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15148.34
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State