Search icon

FIRST RATE TOURS LLC

Company Details

Name: FIRST RATE TOURS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2018 (7 years ago)
Authority Date: 12 Jul 2018 (7 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 1026620
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 23233 , LEXINGTON, KY 40523
Place of Formation: OHIO

Registered Agent

Name Role
HAROLD G DUVALL Registered Agent

Member

Name Role
HAROLD DUVALL Member

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-04-08
Annual Report 2020-04-01
Annual Report 2019-06-10
Certificate of Authority (LLC) 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000587005 2020-04-09 0457 PPP 315 ROMANY RD, LEXINGTON, KY, 40502-2403
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10910
Loan Approval Amount (current) 10910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40502-2403
Project Congressional District KY-06
Number of Employees 1
NAICS code 561520
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10996.07
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State