Search icon

RETIREMENT RESOURCES Inc

Company claim

Is this your business?

Get access!

Company Details

Name: RETIREMENT RESOURCES Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (7 years ago)
Organization Date: 03 Jan 2019 (7 years ago)
Last Annual Report: 24 Sep 2024 (10 months ago)
Organization Number: 1043518
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1790 Wathen Ln, Shively, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1

Incorporator

Name Role
Victoria F Quibell Incorporator

Registered Agent

Name Role
MILTON LOCKE Registered Agent
Victoria F Quibell Registered Agent

Vice President

Name Role
Milton Locke Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VICTORIA QUIBELL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2463567

Unique Entity ID

Unique Entity ID:
C4KSFJ3F8NZ9
CAGE Code:
8LGV4
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2020-05-02

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1029107 Agent - Life Active 2023-10-04 - - 2027-03-31 -
Department of Insurance DOI ID 1029107 Agent - Health Active 2023-10-04 - - 2027-03-31 -

Filings

Name File Date
Registered Agent name/address change 2024-10-16
Annual Report Amendment 2024-09-24
Annual Report 2024-06-19
Annual Report Amendment 2023-07-17
Annual Report Amendment 2023-06-23

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
9137.00
Total Face Value Of Loan:
9137.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92500.00
Total Face Value Of Loan:
377600.00
Date:
2020-05-03
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:
17225.00
Total Face Value Of Loan:
17225.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,225
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,225
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$17,112.03
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $17,225
Jobs Reported:
3
Initial Approval Amount:
$9,137
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,137
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$9,176.59
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $9,135
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State