Search icon

RSLP Management, Inc.

Company Details

Name: RSLP Management, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2019 (6 years ago)
Organization Date: 16 Apr 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1055618
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2307 River Rd Ste 200, Louisville, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Robert Schwarz President

Registered Agent

Name Role
Robert Schwarz Registered Agent

Incorporator

Name Role
Lee K Garlove Incorporator

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-04-16
Annual Report 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8379287705 2020-05-01 0457 PPP 2307 RIVER RD, LOUISVILLE, KY, 40206
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83330
Loan Approval Amount (current) 83330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83890.16
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State