Search icon

PADUCAH RIVER FUEL SERVICES, INC.

Company Details

Name: PADUCAH RIVER FUEL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1985 (40 years ago)
Organization Date: 12 Aug 1985 (40 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0204876
Industry: Water Transportation
Number of Employees: Medium (20-99)
Principal Office: 200 NORTON ST., P. O. BOX 2475, PADUCAH, KY 420022475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJ8CKLWD5BD9 2024-10-03 1814 S 4TH ST, PADUCAH, KY, 42003, 1404, USA P.O. BOX 2475, PADUCAH, KY, 42002, 2475, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-05
Initial Registration Date 2003-01-07
Entity Start Date 1986-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEANNE JAMESON
Role ASSISTANT MANAGER
Address P.O. BOX 2475, PADUCAH, KY, 42002, 2475, USA
Title ALTERNATE POC
Name DEBBIE GRAHAM
Address P.O. BOX 2475, PADUCAH, KY, 42002, 2475, USA
Government Business
Title PRIMARY POC
Name BARRY GIPSON
Role SR VP
Address 4500 CLARKS RIVER ROAD, PADUCAH, KY, 42003, USA
Title ALTERNATE POC
Name DEBBIE GRAHAM
Address 1814 SOUTH 4TH STREET, PADUCAH, KY, 42002, 2475, USA
Past Performance Information not Available

Registered Agent

Name Role
C. RONALD JAMES Registered Agent

President

Name Role
C Ronald James President

Secretary

Name Role
Jeff L James Secretary

Treasurer

Name Role
Brandon G Buchanan Treasurer

Vice President

Name Role
JEFF L JAMES Vice President

Director

Name Role
C. Ronald James Director
E. M. BAILEY, JR. Director
ROBERT R. DAY Director
E. M. BAILEY Director
JAMES S. BURRALL Director
JOSEPH E. WALKER Director

Incorporator

Name Role
JAMES S. BURRALL Incorporator
E. W. BAILEY, JR. Incorporator

Organizer

Name Role
JEFF L JAMES Organizer

Former Company Names

Name Action
PADUCAH RIVER FUEL SERVICES, INC. Type Conversion
BAILEY-WALKER FUEL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-30
Registered Agent name/address change 2022-05-01
Annual Report 2022-05-01
Annual Report 2021-06-22
Annual Report 2020-04-17
Articles of Organization (LLC) 2020-04-03
Annual Report 2019-05-30
Annual Report 2018-05-22
Annual Report 2017-06-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2508P8V2219 2008-06-05 2008-07-05 2008-07-05
Unique Award Key CONT_AWD_HSCG2508P8V2219_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 34396.08
Current Award Amount 34396.08
Potential Award Amount 34396.08

Description

Title DIESEL FUEL FOR CGC CIMARRON
NAICS Code 211111: CRUDE PETROLEUM AND NATURAL GAS EXTRACTION
Product and Service Codes 9130: LIQUID PROPELLANTS -PETROLEUM BASE

Recipient Details

Recipient PADUCAH RIVER FUEL SERVICES INC
UEI NJ8CKLWD5BD9
Recipient Address 1814 S 4TH ST, PADUCAH, MCCRACKEN, KENTUCKY, 420031677, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599288704 2021-04-04 0457 PPS 1812 S 4th St, Paducah, KY, 42003-1404
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116697
Loan Approval Amount (current) 116697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-1404
Project Congressional District KY-01
Number of Employees 8
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117518.67
Forgiveness Paid Date 2021-12-21
4921017000 2020-04-04 0457 PPP 1812 South 4TH ST, PADUCAH, KY, 42003-1404
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-1404
Project Congressional District KY-01
Number of Employees 10
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100887.64
Forgiveness Paid Date 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0336569 PADUCAH RIVER FUEL SERVICES INC - NJ8CKLWD5BD9 1814 S 4TH ST, PADUCAH, KY, 42003-1404
Capabilities Statement Link -
Phone Number 270-898-7392
Fax Number 270-898-7881
E-mail Address bgipson@jamesmarine.com
WWW Page -
E-Commerce Website -
Contact Person BARRY GIPSON
County Code (3 digit) 145
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 3C2Q3
Year Established 1986
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424710
NAICS Code's Description Petroleum Bulk Stations and Terminals
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State