Search icon

RSGG Investments LLC

Company Details

Name: RSGG Investments 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: 1081822
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 364 EUREKA ROAD, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
RANDALL BLAKENSHIP 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 2020-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414807809 2020-05-21 0457 PPP 1675 NORTH BROADWAY, LEXINGTON, KY, 40505-1401
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235847
Loan Approval Amount (current) 235847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40505-1401
Project Congressional District KY-06
Number of Employees 12
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State