Search icon

RIVERTOWN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERTOWN CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1994 (31 years ago)
Organization Date: 12 Apr 1994 (31 years ago)
Last Annual Report: 27 Feb 2025 (6 months ago)
Organization Number: 0329199
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10607 EAST BEND RD., UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWARD E. UNTERREINER Registered Agent

President

Name Role
Edward Unterreiner President

Secretary

Name Role
Linda Unterreiner Secretary

Vice President

Name Role
Edward Unterreiner Vice President

Treasurer

Name Role
Edward Unterreiner Treasurer

Incorporator

Name Role
EDWARD E. UNTERREINER Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-03-18
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18750.00
Total Face Value Of Loan:
18750.00
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:
20400.00
Total Face Value Of Loan:
20400.00
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,923.63
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $18,749
Jobs Reported:
2
Initial Approval Amount:
$20,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,546.99
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $20,400

Court Cases

Court Case Summary

Filing Date:
2011-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RIVERTOWN CONSTRUCTION, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State