Search icon

KRCA, LLC

Company Details

Name: KRCA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2018 (7 years ago)
Organization Date: 23 Aug 2018 (7 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1030990
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40337
City: Jeffersonville, Jeffersonvlle
Primary County: Montgomery County
Principal Office: 6065 Ky Hwy 1050, Jefersonville, KY 40337
Place of Formation: KENTUCKY

Registered Agent

Name Role
Keith Mason Registered Agent
Keith Maso Registered Agent

Organizer

Name Role
Keith Mason Organizer

Assumed Names

Name Status Expiration Date
CAMARGO TIRE OUTLET Active 2029-03-29

Filings

Name File Date
Certificate of Assumed Name 2024-03-29
Reinstatement 2024-03-13
Registered Agent name/address change 2024-03-13
Principal Office Address Change 2024-03-13
Reinstatement Certificate of Existence 2024-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7272.07
Total Face Value Of Loan:
7272.07

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7272.07
Current Approval Amount:
7272.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7334.08

Sources: Kentucky Secretary of State