Search icon

RIVERLANDS MARINE SURVEYORS AND CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERLANDS MARINE SURVEYORS AND CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1986 (39 years ago)
Organization Date: 04 Sep 1986 (39 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Organization Number: 0219118
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4802 Blacktree Ct, LOUISVILLE, KY 40222-4109
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
GREGORY B. WEETER Registered Agent

President

Name Role
Gregory B Weeter President

Secretary

Name Role
Deborah H Weeter Secretary

Director

Name Role
Gregory B Weeter Director
Deborah H Weeter Director
GREGORY B. WEETER Director
DEBORAH H. WEETER Director

Incorporator

Name Role
GREGORY B. WEETER Incorporator
DEBORAH H. WEETER Incorporator

Filings

Name File Date
Dissolution 2024-01-04
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-92.50
Total Face Value Of Loan:
53900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53992.5
Current Approval Amount:
53900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54326.77

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State