Search icon

RSGG Properties LLC

Company Details

Name: RSGG Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 2019 (5 years ago)
Organization Date: 31 Dec 2019 (5 years ago)
Last Annual Report: 07 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 1081821
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 364 EUREKA ROAD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
RANDALL BLANKENSHIP Member

Registered Agent

Name Role
H Derek Hall Registered Agent

Organizer

Name Role
H Derek Hall Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-07
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-04-19
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135307304 2020-05-01 0457 PPP 364 Eureka Rd, VERSAILLES, KY, 40383
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VERSAILLES, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 17
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State