Search icon

RILEY & STEWART, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY & STEWART, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1998 (27 years ago)
Organization Date: 27 Apr 1998 (27 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0455639
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 1655, PADUCAH, KY 420021655
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Whitney E. Riley Secretary

Vice President

Name Role
Ben E. Stewart Vice President
Whitney E. Riley Vice President

Director

Name Role
Whitney E. Riley Director
David T. Riley Director
Ben E. Stewart Director

Shareholder

Name Role
David T. Riley Shareholder
Ben E. Stewart Shareholder
Whitney E. RIley Shareholder

Incorporator

Name Role
GORMAN BRADLEY, JR. Incorporator

Registered Agent

Name Role
David T. Riley Registered Agent

President

Name Role
David T. Riley President

Treasurer

Name Role
Ben E. Stewart Treasurer

Form 5500 Series

Employer Identification Number (EIN):
621737300
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
GRUMLEY, RILEY & STEWART, P.S.C. Old Name
BRADLEY, FREED & GRUMLEY, P.S.C. Old Name
BRADLEY & FREED, P.S.C. Old Name
BRADLEY, FREED & BOX, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Amendment 2024-11-27
Annual Report 2024-03-11
Registered Agent name/address change 2024-03-11
Annual Report 2023-05-04

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:
91099.00
Total Face Value Of Loan:
91099.00
Date:
2020-04-07
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:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94705.64
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91099
Current Approval Amount:
91099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
91595.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State