Search icon

RICK'S UNA PIZZA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICK'S UNA PIZZA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2018 (8 years ago)
Organization Date: 23 Jan 2018 (8 years ago)
Last Annual Report: 11 Apr 2025 (5 months ago)
Managed By: Members
Organization Number: 1008684
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 338 S GREEN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN CHAD JOINER Registered Agent

Member

Name Role
John Chad Joiner Member
Todd D. Greenwell Member

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-01-14
Annual Report 2023-03-20
Annual Report 2022-03-07
Registered Agent name/address change 2021-08-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2800.00
Total Face Value Of Loan:
2800.00
Date:
2020-04-28
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:
2800.00
Total Face Value Of Loan:
2800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,813.96
Servicing Lender:
Liberty Federal Credit Union
Use of Proceeds:
Payroll: $2,240
Utilities: $560

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State