Entity Name: | RHK CAPITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2016 |
Business ALEI: | 1224282 |
Annual report due: | 31 Mar 2026 |
Business address: | 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States |
Mailing address: | 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kreuttnerj@gmail.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE RYAN | Agent | 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States | 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States | +1 203-952-8989 | bryan@rhkcapital.com | 439 BEACH ROAD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRUCE RYAN | Officer | 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States | +1 203-952-8989 | bryan@rhkcapital.com | 439 BEACH ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013067898 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012252406 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011459539 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010900858 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0009869312 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0008045730 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
0006717776 | 2020-01-09 | - | Annual Report | Annual Report | 2019 |
0006717744 | 2020-01-09 | - | Annual Report | Annual Report | 2018 |
0006239531 | 2018-08-29 | 2018-08-29 | Change of Business Address | Business Address Change | - |
0006045866 | 2018-01-30 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5557147306 | 2020-04-30 | 0156 | PPP | 88 POST RD W STE 300, WESTPORT, CT, 06880-4208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_21-cv-00424 | Judicial Publications | 28:1332 Diversity-(Citizenship) | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Advisory Group Equity Services |
Role | Defendant |
Name | Susan M. Lemoine |
Role | Defendant |
Name | William H. McCance |
Role | Defendant |
Name | TAG Group |
Role | Defendant |
Name | TRUST ADVISORY GROUP, INC. |
Role | Defendant |
Name | Trust Advisory Services |
Role | Defendant |
Name | Richard H. Kreger |
Role | Plaintiff |
Name | RHK CAPITAL, LLC |
Role | Plaintiff |
Name | Bruce C. Ryan |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-00424-0 |
Date | 2021-05-06 |
Notes | RULING (see attached). For the reasons set forth in the attached opinion, the Court DENIES Plaintiffs' 4 Motion for Temporary Restraining Order. Having considered the facts as revealed by the record, and the governing authorities, the Court concludes that Plaintiffs have failed to make the requisite showing that they will suffer irreparable harm if the Court does not issue the prayed-for relief. In light of the Court's denial of Plaintiff's 4 Motion for Temporary Restraining Order, the Court further DENIES AS MOOT Plaintiffs' 5 Motion for Waiver of Security or Bond. The Clerk is directed to close the file. SO ORDERED. Signed by Judge Charles S. Haight, Jr. on May 6, 2021. (Mattison, N.) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information