Search icon

RIVER CITY ADJUSTMENT BUREAU, INC.

Company Details

Name: RIVER CITY ADJUSTMENT BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1993 (32 years ago)
Organization Date: 02 Aug 1993 (32 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0318433
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4641 DIXIE HWY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 600

Director

Name Role
ROBERT OWENS, JR. Director
John Owens Director
Robert Owens, Jr. Director
ROBERT OWENS, SR. Director

Incorporator

Name Role
ROBERT OWENS, SR. Incorporator
ROBERT OWENS, JR. Incorporator

President

Name Role
Robert Owens Jr President

Vice President

Name Role
John Owens Vice President

Registered Agent

Name Role
DAVID R DEATRICK Registered Agent

Assumed Names

Name Status Expiration Date
SERVICE FINANCIAL COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-04
Name Renewal 2024-01-22
Annual Report 2024-01-22
Annual Report 2023-05-25
Annual Report 2022-05-16
Annual Report 2021-04-13
Annual Report 2020-08-10
Registered Agent name/address change 2019-10-29
Annual Report 2019-07-15
Name Renewal 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901168304 2021-01-21 0457 PPS 4639 Dixie Hwy, Louisville, KY, 40216-2605
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80277
Loan Approval Amount (current) 80277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-2605
Project Congressional District KY-03
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80888.42
Forgiveness Paid Date 2021-10-27
5935957006 2020-04-06 0457 PPP 4639 DIXIE HWY, LOUISVILLE, KY, 40216-2605
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 80200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2605
Project Congressional District KY-03
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81138.23
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State