Search icon

Rock Solid Storage LLC

Company Details

Name: Rock Solid Storage LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2019 (6 years ago)
Organization Date: 03 Oct 2019 (6 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1073323
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 188 Bratcher Ln, Berea, KY 40403
Place of Formation: KENTUCKY

Organizer

Name Role
Joshua D Lopez Organizer

Registered Agent

Name Role
Joshua D Lopez Registered Agent

Member

Name Role
JOSH LOPEZ Member

Assumed Names

Name Status Expiration Date
JIM B'S BUILDINGS & SHEDS Inactive 2024-10-09

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-03-31
Annual Report 2020-02-18
Certificate of Assumed Name 2019-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161717309 2020-04-30 0457 PPP 188 BRATCHER LN, BEREA, KY, 40403-1862
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6015
Loan Approval Amount (current) 6015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BEREA, MADISON, KY, 40403-1862
Project Congressional District KY-06
Number of Employees 3
NAICS code 493110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6085.18
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State