Search icon

RTD, LLC

Company Details

Name: RTD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2019 (6 years ago)
Organization Date: 30 Apr 2019 (6 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1057052
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2050 Everett Ln, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTD LLC CBS BENEFIT PLAN 2023 834582179 2024-12-30 RTD LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 2703482684
Plan sponsor’s address 2050 EVERETT LN, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RTD LLC CBS BENEFIT PLAN 2022 834582179 2023-12-27 RTD LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 2703482684
Plan sponsor’s address 2050 EVERETT LN, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RTD LLC CBS BENEFIT PLAN 2021 834582179 2022-12-29 RTD LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 2703482684
Plan sponsor’s address 2050 EVERETT LN, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RTD LLC CBS BENEFIT PLAN 2020 834582179 2021-12-14 RTD LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 2703482684
Plan sponsor’s address 2050 EVERETT LN, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RTD LLC CBS BENEFIT PLAN 2019 834582179 2020-12-23 RTD LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 2703482684
Plan sponsor’s address 2050 EVERETT LN, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Laura Whitney Durham Registered Agent

Organizer

Name Role
Richard Tyler Durham Organizer

Member

Name Role
Laura Whitney Durham Member
Richard Tyler Durham Member

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-12
Annual Report 2022-03-18
Annual Report 2021-02-28
Annual Report 2020-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527937105 2020-04-13 0457 PPP 2050 EVERETT LN, HOPKINSVILLE, KY, 42240-8601
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21162
Loan Approval Amount (current) 21162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-8601
Project Congressional District KY-01
Number of Employees 13
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21342.46
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State