Search icon

RIVERCITY FINANCE COMPANY

Company Details

Name: RIVERCITY FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1999 (26 years ago)
Organization Date: 03 Dec 1999 (26 years ago)
Last Annual Report: 09 Jan 2025 (5 months ago)
Organization Number: 0484334
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2500 FREDERICA ST, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK T BOWLING Registered Agent

Director

Name Role
Tommy F McCormack Director
Mark T Bowling Director
Allison F Arbuckle Director
Meredith F Helm Director
John E Stevenson Director
Finace E. Hayes Director
Jennifer M Clark Director
James Dill Jr. Director
Bonnie S Fulkerson Director

Officer

Name Role
Mark T Bowling Officer

Secretary

Name Role
Finace E. Hayes Secretary

Treasurer

Name Role
Finace E Hayes Treasurer

Incorporator

Name Role
JOHN STEVENSON Incorporator

President

Name Role
Mark T Bowling President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1620 Consumer Loan Current - Licensed - - - - 2500 Frederica StreetOwensboro , KY 42301

Filings

Name File Date
Annual Report 2025-01-09
Registered Agent name/address change 2024-12-04
Registered Agent name/address change 2024-11-27
Annual Report 2024-01-10
Annual Report 2023-01-23

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State