Search icon

RILEY ELECTRIC COMPANY, INC.

Company Details

Name: RILEY ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1964 (61 years ago)
Organization Date: 29 Jul 1964 (61 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0044365
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: P O BOX 496, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KEVIN R RILEY President

Secretary

Name Role
DEREK F RILEY Secretary

Vice President

Name Role
DEREK F RILEY Vice President

Director

Name Role
DEREK F RILEY Director
KEVIN R RILEY Director

Incorporator

Name Role
FRANK RILEY Incorporator

Registered Agent

Name Role
KEVIN R. RILEY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610624468
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-03-14
Annual Report 2022-06-22
Reinstatement Certificate of Existence 2022-01-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P505A0019
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-13
Description:
MODIFICATION TO INCREASE OVERALL BPA LIMIT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT-REP OF ELECT-ELCT EQ

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
911400.70
Total Face Value Of Loan:
911400.70
Date:
2020-04-27
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:
911400.70
Total Face Value Of Loan:
911400.70

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-23
Type:
Unprog Rel
Address:
2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-05-31
Type:
Planned
Address:
1012 MAIN STREET, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
911400.7
Current Approval Amount:
911400.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
918033.67
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
911400.7
Current Approval Amount:
911400.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
916210.87

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 164555.3
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 229386

Sources: Kentucky Secretary of State