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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78000.00
Total Face Value Of Loan:
78000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
625000.00
Total Face Value Of Loan:
625000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625000
Current Approval Amount:
625000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State