Name: | Larry Rushing Painting, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2018 (7 years ago) |
Organization Date: | 12 Jun 2018 (7 years ago) |
Last Annual Report: | 25 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1023747 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 5340 ANTON RD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Rushing | Member |
Name | Role |
---|---|
LARRY RUSHING | Registered Agent |
Clayton D Adams | Registered Agent |
Name | Role |
---|---|
Larry Rushing | Organizer |
Laura K Rushing | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Registered Agent name/address change | 2024-08-16 |
Annual Report | 2024-08-16 |
Annual Report | 2023-09-05 |
Reinstatement | 2022-11-02 |
Reinstatement Approval Letter Revenue | 2022-11-02 |
Reinstatement Certificate of Existence | 2022-11-02 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2021-03-02 |
Annual Report | 2021-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1062417304 | 2020-04-28 | 0457 | PPP | 5340 ANTON RD, MADISONVILLE, KY, 42431-8536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1384988506 | 2021-02-18 | 0457 | PPS | 5340 Anton Rd, Madisonville, KY, 42431-8536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State