Search icon

RIVERSIDE WHOLESALE FLORIST, INC.

Headquarter

Company Details

Name: RIVERSIDE WHOLESALE FLORIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1984 (40 years ago)
Organization Date: 24 Oct 1984 (40 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0194861
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1029 S. 6TH STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of RIVERSIDE WHOLESALE FLORIST, INC., ILLINOIS CORP_71103471 ILLINOIS

Registered Agent

Name Role
MARLENA WYATT Registered Agent

President

Name Role
Allen Tappan President

Secretary

Name Role
Marlena Wyatt Secretary

Vice President

Name Role
Kasey Warren Vice President

Director

Name Role
Allen Tappan Director
Kasey Warren Director
MILLARD G. SUMMARELL Director

Incorporator

Name Role
J. V. KERLEY Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-06-19
Annual Report 2024-02-29
Annual Report 2023-01-20
Annual Report 2022-02-17
Annual Report 2021-02-12
Annual Report 2020-02-12
Registered Agent name/address change 2019-06-13
Annual Report 2019-06-13
Annual Report 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8118337709 2020-05-01 0457 PPP 1029 6TH ST S, PADUCAH, KY, 42003
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73055
Loan Approval Amount (current) 73055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 15
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73458.83
Forgiveness Paid Date 2020-11-20
3949258605 2021-03-17 0457 PPS 1029 S 6th St, Paducah, KY, 42003-2215
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73023
Loan Approval Amount (current) 73023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-2215
Project Congressional District KY-01
Number of Employees 16
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73743.09
Forgiveness Paid Date 2022-03-15

Sources: Kentucky Secretary of State