Search icon

RIVER CITIES BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIVER CITIES BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1996 (29 years ago)
Organization Date: 23 Feb 1996 (29 years ago)
Last Annual Report: 21 Jan 2025 (5 months ago)
Organization Number: 0412272
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 175 SANDY COVE, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREG LOGAN Registered Agent

President

Name Role
Gregory T Logan President

Secretary

Name Role
Angela S Logan Secretary

Incorporator

Name Role
GREG LOGAN Incorporator
ANGELA LOGAN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F99000005284
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611296993
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-01-08
Annual Report 2023-01-11
Annual Report 2022-01-14
Annual Report 2021-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
263370.00
Total Face Value Of Loan:
263370.00
Date:
2020-04-13
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:
263370.00
Total Face Value Of Loan:
263370.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263370
Current Approval Amount:
263370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264834.77
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263370
Current Approval Amount:
263370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264878.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 473-5038
Add Date:
1998-07-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 918.74

Sources: Kentucky Secretary of State