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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2128.12
Total Face Value Of Loan:
2128.12

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2128.12
Current Approval Amount:
2128.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2136.69

Sources: Kentucky Secretary of State