Search icon

RIVERSIDE PAVING AND CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE PAVING AND CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1972 (53 years ago)
Organization Date: 26 Jul 1972 (53 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Organization Number: 0044437
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: 263 EILER AVE., P. O. BOX 36386, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY
Authorized Shares: 2000
Common No Par Shares: 100

Registered Agent

Name Role
JIMMY STANLEY Registered Agent

President

Name Role
JImmy Stanley President

Director

Name Role
Jimmy Stanley Director
CARROLL S. SWARTZ Director

Incorporator

Name Role
CARROLL S. SWARTZ Incorporator

Unique Entity ID

CAGE Code:
0GVB0
UEI Expiration Date:
2019-01-08

Business Information

Doing Business As:
RIVERSIDE PAVING & CONTRACTING
Activation Date:
2018-01-08
Initial Registration Date:
2018-01-02

Commercial and government entity program

CAGE number:
0GVB0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-01-12

Contact Information

POC:
MARILYN SWARTZ

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-26
Annual Report Amendment 2022-07-29
Registered Agent name/address change 2022-07-21
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
108900.00
Total Face Value Of Loan:
108900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-26
Type:
Prog Related
Address:
3400 PRESTON HWY., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-07
Type:
Complaint
Address:
263 EILER AVENUE, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-06-04
Type:
Accident
Address:
HWY. 65 SOUTH AT ARTHUR STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-28
Type:
Planned
Address:
4535 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-22
Type:
Planned
Address:
4501 BARDSTOWN ROAD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$108,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,336.88
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $108,900

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1997-06-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State