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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RILEY ELECTRIC COMPANY, INC. 401(K) PLAN 2023 610624468 2024-07-25 RILEY ELECTRIC COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029
RILEY ELECTRIC COMPANY INC. 401(K) PLAN 2022 610624468 2023-06-29 RILEY ELECTRIC COMPANY INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY INC. 401(K) PLAN 2021 610624468 2022-07-21 RILEY ELECTRIC COMPANY INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC 401 (K) PLAN 2020 610624468 2021-08-24 RILEY ELECTRIC COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC 401 (K) PLAN 2019 610624468 2020-07-06 RILEY ELECTRIC COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC. 401(K) PLAN 2018 610624468 2019-06-26 RILEY ELECTRIC COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing KEVIN R. RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC. 401(K) PLAN 2017 610624468 2018-05-30 RILEY ELECTRIC COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC. 401(K) PLAN 2016 610624468 2017-06-19 RILEY ELECTRIC COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC. 401(K) PLAN 2015 610624468 2016-07-01 RILEY ELECTRIC COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
RILEY ELECTRIC COMPANY, INC. 401(K) PLAN 2014 610624468 2015-06-30 RILEY ELECTRIC COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-30
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/08/20140708150806P040009740031001.pdf
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/06/20130506141947P030070879973001.pdf
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/09/20121009145146P040000904662001.pdf
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address PO BOX 496, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610624468
Plan administrator’s name RILEY ELECTRIC COMPANY, INC.
Plan administrator’s address PO BOX 496, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703957145

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing KEVIN RILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/02/16/20120216142747P030037161649001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1976-01-28
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address P.O. BOX 496, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610624468
Plan administrator’s name RILEY ELECTRIC COMPANY, INC.
Plan administrator’s address P.O. BOX 496, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703957145

Signature of

Role Plan administrator
Date 2012-02-16
Name of individual signing JOE RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-16
Name of individual signing JOE RILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/20/20110720101421P040014695362001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1976-01-28
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address P.O. BOX 496, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610624468
Plan administrator’s name RILEY ELECTRIC COMPANY, INC.
Plan administrator’s address P.O. BOX 496, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703957145

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing JOE RILEY
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 003
Effective date of plan 1976-01-28
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address P.O. BOX 496, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610624468
Plan administrator’s name RILEY ELECTRIC COMPANY, INC.
Plan administrator’s address P.O. BOX 496, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703957145

Signature of

Role Employer/plan sponsor
Date 2011-07-07
Name of individual signing JOE RILEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/26/20100726135315P030090343640001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1976-01-28
Business code 238210
Sponsor’s telephone number 2703957145
Plan sponsor’s address P.O. BOX 496, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 610624468
Plan administrator’s name RILEY ELECTRIC COMPANY, INC.
Plan administrator’s address P.O. BOX 496, CALVERT CITY, KY, 42029
Administrator’s telephone number 2703957145

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing JOE RILEY
Valid signature Filed with authorized/valid electronic signature

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

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
Reinstatement 2022-01-14
Reinstatement Approval Letter UI 2022-01-11
Reinstatement Approval Letter Revenue 2022-01-11
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912P505A0019 2009-08-13 No data No data
Unique Award Key CONT_IDV_W912P505A0019_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION TO INCREASE OVERALL BPA LIMIT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient RILEY ELECTRIC COMPANY, INC.
UEI VPFDZPUXFYS2
Legacy DUNS 007015118
Recipient Address 235 JOHNSON-RILEY RD, CALVERT CITY, 420290000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921832 0452110 2014-01-23 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-04-18
Case Closed 2014-04-18
14792758 0452110 1984-05-31 1012 MAIN STREET, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-31
Case Closed 1984-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099108305 2021-01-16 0457 PPS 235 Johnson Riley Road, Calvert City, KY, 42029
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 911400.7
Loan Approval Amount (current) 911400.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calvert City, MARSHALL, KY, 42029
Project Congressional District KY-01
Number of Employees 47
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 918033.67
Forgiveness Paid Date 2021-10-06
4289197210 2020-04-27 0457 PPP 235 Johnson Riley Road, CALVERT CITY, KY, 42029
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 911400.7
Loan Approval Amount (current) 911400.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-0001
Project Congressional District KY-01
Number of Employees 47
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 916210.87
Forgiveness Paid Date 2020-11-12

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