Search icon

RIVAL DISPLAYS, LLC

Company Details

Name: RIVAL DISPLAYS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2020 (5 years ago)
Organization Date: 11 Feb 2020 (5 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1086852
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 717 Rob Mason Rd, Murray, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
Janson James Organizer

Registered Agent

Name Role
Janson James Registered Agent

Member

Name Role
Janson James Member

Former Company Names

Name Action
SELLERBOOKS, LLC Old Name
Insight Shield, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-29
Amendment 2023-06-02
Annual Report 2022-04-25
Annual Report 2021-07-16
Amendment 2020-12-02
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220098709 2021-03-31 0457 PPP 717 Rob Mason Rd, Murray, KY, 42071-8331
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2128.12
Loan Approval Amount (current) 2128.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-8331
Project Congressional District KY-01
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2136.69
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State