Search icon

RPS Automotive, LLC

Company Details

Name: RPS Automotive, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2018 (7 years ago)
Organization Date: 14 Jun 2018 (7 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1024020
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1400 NORTH 12TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
Richard Price Manager

Registered Agent

Name Role
RICHARD PRICE Registered Agent

Organizer

Name Role
RICHARD PRICE Organizer

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-29
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09
Annual Report 2021-07-15
Annual Report 2020-06-02
Annual Report 2019-07-15
Articles of Organization 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814147009 2020-04-04 0457 PPP 1400 North 12TH ST, MURRAY, KY, 42071-3538
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name Meineke Car Care Center
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MURRAY, CALLOWAY, KY, 42071-3538
Project Congressional District KY-01
Number of Employees 6
NAICS code 811191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29947.5
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State