Search icon

RIVER CITY BANK, INC.

Company Details

Name: RIVER CITY BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1986 (39 years ago)
Organization Date: 26 Jun 1986 (39 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0216677
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 S. 6TH. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 50000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V8VLCSMKYNP1 2024-10-24 500 SOUTH SIXTH STREET, LOUISVILLE, KY, 40202, 2300, USA 500 S 6TH ST, LOUISVILLE, KY, 40202, 2312, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-27
Initial Registration Date 2021-02-03
Entity Start Date 1986-06-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN GOHMANN
Address 500 S 6TH STREET, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name BRIAN GOHMANN
Address 50 S 6TH ST, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Director

Name Role
J. D. TOBIN, JR. Director
CHARLES H. MONARCH Director
ALLISON WILLOUGHBY Director
GILBERT FRANK Director
RUTH CAROLYN CRAWFORD Director
Mary Ann Tobin Director
Allison Willoughby Director
David Hobbs Director
Charles Monarch Director
Blake Willoughby Director

Incorporator

Name Role
J. D. TOBIN, JR. Incorporator
CHARLES H. MONARCH Incorporator
ALLISON WILLOUGHBY Incorporator
GILBERT FRANK Incorporator
RUTH CAROLYN CRAWFORD Incorporator

Registered Agent

Name Role
DAVID HOBBS Registered Agent

President

Name Role
David Hobbs President

Secretary

Name Role
Charles Monarch Secretary

Treasurer

Name Role
Robert Bartlett Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 622511 Agent - Health Denied - - - - -
Department of Insurance DOI ID 622511 Agent - Personal Lines Denied - - - - -
Department of Financial Institutions 26703 Bank Active - - - - 500 South 6th StreetLouisville, KY 40202
Department of Insurance DOI ID 622511 Agent - Life Denied 2024-06-05 - - - -
Department of Insurance DOI ID 622511 Agent - Limited Line Credit Inactive 2022-06-06 - 2024-03-31 - -

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-02-15
Annual Report 2022-02-14
Annual Report 2021-01-22
Annual Report 2020-01-29
Annual Report 2019-02-01
Annual Report 2018-04-04
Annual Report 2017-01-23
Annual Report 2016-01-26
Annual Report 2015-03-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7769282 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2009-01-06 2009-01-06 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient RIVER CITY BANK, INC.
Recipient Name Raw RIVER CITY BANK
Recipient UEI V8VLCSMKYNP1
Recipient DUNS 154528723
Recipient Address PO BOX 1569, JEFFERSON, KENTUCKY, 40201-1569
Obligated Amount 199172.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7769281 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2009-01-06 2009-01-06 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient RIVER CITY BANK, INC.
Recipient Name Raw RIVER CITY BANK
Recipient UEI V8VLCSMKYNP1
Recipient DUNS 154528723
Recipient Address PO BOX 1569, JEFFERSON, KENTUCKY, 40201-1569
Obligated Amount 51921.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7696030 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2008-01-04 2008-01-04 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient RIVER CITY BANK, INC.
Recipient Name Raw RIVER CITY BANK
Recipient UEI V8VLCSMKYNP1
Recipient DUNS 154528723
Recipient Address PO BOX 1569, LOUISVILLE, JEFFERSON, KENTUCKY, 40201-1569
Obligated Amount 199172.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7696029 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2008-01-04 2008-01-04 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient RIVER CITY BANK, INC.
Recipient Name Raw RIVER CITY BANK
Recipient UEI V8VLCSMKYNP1
Recipient DUNS 154528723
Recipient Address PO BOX 1569, LOUISVILLE, JEFFERSON, KENTUCKY, 40201-1569
Obligated Amount 51921.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State