Search icon

PADUCAH RIVER PAINTING, INC.

Company Details

Name: PADUCAH RIVER PAINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2000 (25 years ago)
Organization Date: 26 May 2000 (25 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0495183
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 4500 CLARKS RIVER ROAD, P.O. BOX 970, PADUCAH, KY 42002-0970
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDK7N1JTM393 2025-01-14 390 RIVERSIDE LN, CALVERT CITY, KY, 42029, 8928, USA P O BOX 970, PADUCAH, KY, 42002, 0970, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-17
Initial Registration Date 2009-08-21
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDON BUCHANAN
Role CFO
Address PO BOX 2305, PADUCAH, KY, 42002, 2305, USA
Title ALTERNATE POC
Name ERIC CRABTREE
Address PO BOX 2305, PADUCAH, KY, 42002, 2305, USA
Government Business
Title PRIMARY POC
Name ERIC CRABTREE
Role SR VP
Address PO BOX 2305, PADUCAH, KY, 42002, 2305, USA
Title ALTERNATE POC
Name JEFF JAMES
Address PO BOX 2305, PADUCAH, KY, 42002, 2305, USA
Past Performance Information not Available

Registered Agent

Name Role
SARAH PERRY MCGEE, PLLC Registered Agent

President

Name Role
Jeff L. James President

Secretary

Name Role
William Eric Crabtree Secretary

Treasurer

Name Role
Brandon G. Buchanan Treasurer

Director

Name Role
C. Ronald James Director

Incorporator

Name Role
THOMAS J. KEULER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2938 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-31 2024-10-31
Document Name Coverage Letter KYR003950.pdf
Date 2024-11-01
Document Download
2938 Air Title V-Renewal Emissions Inventory Complete 2022-02-11 2025-02-21
Document Name Executive Summary.pdf
Date 2022-02-14
Document Download
Document Name Permit V-21-019 Final 2-11-2022.pdf
Date 2022-02-14
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-02-14
Document Download
2938 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-09 2019-04-09
Document Name Coverage Letter KYR003950.pdf
Date 2019-04-10
Document Download
2938 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-27 2014-05-27
Document Name KYR003950 Coverage Letter 05272014.pdf
Date 2014-05-28
Document Download

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-07
Annual Report 2022-05-01
Annual Report 2021-05-20
Annual Report 2020-04-17
Annual Report 2019-05-30
Annual Report 2018-05-22
Annual Report 2017-06-14
Annual Report 2016-05-31
Annual Report 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4914757001 2020-04-04 0457 PPP 390 RIVERSIDE LN, CALVERT CITY, KY, 42029-8928
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454600
Loan Approval Amount (current) 454600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8928
Project Congressional District KY-01
Number of Employees 29
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 459855.92
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1124716 PADUCAH RIVER PAINTING INC - JDK7N1JTM393 390 RIVERSIDE LN, CALVERT CITY, KY, 42029-8928
Capabilities Statement Link -
Phone Number 270-898-7392
Fax Number 270-898-7881
E-mail Address ecrabtree@jamesmarine.com
WWW Page -
E-Commerce Website -
Contact Person ERIC CRABTREE
County Code (3 digit) 157
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 5NJ83
Year Established 2000
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 22000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 26.20 $73,898 $36,949 20 5 2023-08-02 Final
GIA/BSSC Inactive 25.17 $118,455 $58,000 29 5 2021-11-03 Final
STIC/BSSC Inactive 25.17 $37,076 $18,538 29 5 2021-11-03 Final
STIC/BSSC Inactive 21.48 $12,041 $0 17 10 2020-05-27 Final
GIA/BSSC Inactive 21.48 $108,183 $54,000 17 10 2020-05-27 Final
KREDA - Kentucky Rural Economic Development Act Inactive 13.33 $3,300,000 $1,500,000 18 60 2007-08-30 Final

Sources: Kentucky Secretary of State