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 (2 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 |
Name | Role |
---|---|
EDWARD E. UNTERREINER | Registered Agent |
Name | Role |
---|---|
Edward Unterreiner | President |
Name | Role |
---|---|
Linda Unterreiner | Secretary |
Name | Role |
---|---|
Edward Unterreiner | Vice President |
Name | Role |
---|---|
Edward Unterreiner | Treasurer |
Name | Role |
---|---|
EDWARD E. UNTERREINER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-02 |
Annual Report | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402217300 | 2020-04-28 | 0457 | PPP | 10607 East BEND RD, UNION, KY, 41091-8163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4679488303 | 2021-01-23 | 0457 | PPS | 10607 E Bend Rd, Union, KY, 41091-8163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State