Search icon

RIVERWATCH INSURANCE, INC.

Company Details

Name: RIVERWATCH INSURANCE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1999 (25 years ago)
Authority Date: 21 Dec 1999 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0485512
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10285 HEMPSTEADE DRIVE, UNION, KY 41091
Place of Formation: OHIO

President

Name Role
ANTHONY BREEN MCCORMACK President

Registered Agent

Name Role
ANTHONY MCCORMACK Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-18
Annual Report 2023-03-18
Registered Agent name/address change 2022-08-29
Principal Office Address Change 2022-08-29
Annual Report 2022-04-14
Annual Report 2021-02-11
Registered Agent name/address change 2020-02-17
Principal Office Address Change 2020-02-17
Annual Report 2020-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980417404 2020-05-15 0457 PPP 125 W MAPLE AVE, FT MITCHELL, KY, 41011-2671
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41011-2671
Project Congressional District KY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24667.42
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State