Search icon

RCC Services, Inc.

Headquarter

Company Details

Name: RCC Services, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2018 (7 years ago)
Organization Date: 19 Oct 2018 (7 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Organization Number: 1036675
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: P.O. BOX 203, P.O. BOX 203, RUSH, RUSH, KY 41168
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of RCC Services, Inc., NEW YORK 5557534 NEW YORK
Headquarter of RCC Services, Inc., COLORADO 20191120479 COLORADO

Incorporator

Name Role
JOHN A. WEBB Incorporator

President

Name Role
Aaron Seth Wells President

Registered Agent

Name Role
BENJAMIN R COOKSEY Registered Agent

Assumed Names

Name Status Expiration Date
RCC CONSTRUCTION SERVICES OF NEBRASKA, INC. Inactive 2024-05-20
RCC NEBRASKA INC. Inactive 2024-03-21
FLORIDA RCC SERVICES Inactive 2024-03-21
OHIO RCC SERVICES, INC Inactive 2024-01-08
KENTUCKY RCC SERVICES, INC. Inactive 2023-12-27

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-24
Annual Report 2023-06-09
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2021-06-03
Annual Report 2021-01-08
Annual Report 2020-02-24
Certificate of Assumed Name 2019-05-20
Annual Report 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352377106 2020-04-11 0457 PPP 1512 BIG RUN RD, ASHLAND, KY, 41102-7719
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3852900
Loan Approval Amount (current) 3852900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-7719
Project Congressional District KY-05
Number of Employees 156
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3909690.69
Forgiveness Paid Date 2021-10-08
4433878509 2021-02-25 0457 PPS 1512 N Big Run Rd, Ashland, KY, 41102-7719
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41102-7719
Project Congressional District KY-05
Number of Employees 157
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2014277.78
Forgiveness Paid Date 2021-11-18

Sources: Kentucky Secretary of State