Search icon

RIVER CITY INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER CITY INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Organization Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0429108
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2531A RIDGEMAR COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MICHAEL T. HAWKINS Registered Agent

Treasurer

Name Role
Michael Thomas Hawkins Treasurer

President

Name Role
Michael Thomas Hawkins President

Secretary

Name Role
Michael Thomas Hawkins Secretary

Incorporator

Name Role
MICHAEL T. HAWKINS Incorporator
TIMOTHY A. WILLIAMS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
311503967
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-10

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:
227800.00
Total Face Value Of Loan:
227800.00
Date:
2020-04-28
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:
227800.00
Total Face Value Of Loan:
227800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-22
Type:
Unprog Rel
Address:
40 MOCKINGBIRD VALLEY DR., LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-07
Type:
Prog Related
Address:
1616 HARRODSBURG RD, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-17
Type:
Prog Related
Address:
7463 DIXIE HWY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-06
Type:
Referral
Address:
8000 BLOCK OF BARDSTOWN RD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-10
Type:
Unprog Rel
Address:
1601 UPS DRIVE, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227800
Current Approval Amount:
227800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
230377.57
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227800
Current Approval Amount:
227800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
229029.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State