Search icon

RC Contractors LLC

Company Details

Name: RC Contractors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2019 (6 years ago)
Organization Date: 01 Apr 2019 (6 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1053290
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 102 N. LINNWOOD CT., SOMERSET, KY 42501
Place of Formation: KENTUCKY

Member

Name Role
JOHNNY W CAIN Member

Registered Agent

Name Role
Chad Ross Registered Agent
JOHNNY CAIN Registered Agent

Organizer

Name Role
Chad Ross Organizer

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Principal Office Address Change 2023-02-18
Annual Report 2022-03-23
Annual Report 2021-02-12
Principal Office Address Change 2020-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382068308 2021-01-30 0457 PPP 3303 Old Bull Rd, Eubank, KY, 42567-7775
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2415.62
Loan Approval Amount (current) 2415.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eubank, PULASKI, KY, 42567-7775
Project Congressional District KY-05
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2427.3
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4205966 Intrastate Non-Hazmat 2024-12-19 - - 2 2 Private(Property)
Legal Name RC CONTRACTORS LLC
DBA Name -
Physical Address 102 N LINNWOOD CT, SOMERSET, KY, 42501-1113, US
Mailing Address 102 N LINNWOOD CT, SOMERSET, KY, 42501-1113, US
Phone (606) 471-8759
Fax -
E-mail JOHNNYWCAIN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State