Search icon

RFP Enterprises LLC

Company Details

Name: RFP Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2018 (7 years ago)
Organization Date: 05 Sep 2018 (7 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1032308
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3100 BROADWAY ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TKTNW6BLET67 2022-06-23 1745 KENTUCKY AVE STE C, PADUCAH, KY, 42003, 2849, USA 101 DENBERRY LANE, WEST PADUCAH, KY, 42086, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-25
Entity Start Date 2018-09-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID E PACE
Address 101 DENBERRY LANE, WEST PADUCAH, KY, 42086, USA
Government Business
Title PRIMARY POC
Name DAVID E PACE
Address 101 DENBERRY LANE, WEST PADUCAH, KY, 42086, USA
Past Performance Information not Available

Organizer

Name Role
David E Pace Organizer

Registered Agent

Name Role
David E Pace Registered Agent

Member

Name Role
David E PACE Member

Assumed Names

Name Status Expiration Date
3100 at Broadway Active 2026-12-23

Filings

Name File Date
Annual Report 2024-04-01
Registered Agent name/address change 2024-04-01
Principal Office Address Change 2023-10-19
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-08-09
Principal Office Address Change 2021-12-23
Certificate of Assumed Name 2021-12-23
Annual Report 2021-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456538300 2021-01-30 0457 PPS 1745 Kentucky Ave Ste C, Paducah, KY, 42003-2849
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129314.5
Loan Approval Amount (current) 129314.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-2849
Project Congressional District KY-01
Number of Employees 37
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130232.1
Forgiveness Paid Date 2021-10-25
6272697003 2020-04-06 0457 PPP 101 DENBERRY LN, WEST PADUCAH, KY, 42086-9541
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92250
Loan Approval Amount (current) 92250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PADUCAH, MCCRACKEN, KY, 42086-9541
Project Congressional District KY-01
Number of Employees 44
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92927.34
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State