Search icon

RILEY & WAGNER, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY & WAGNER, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jan 2001 (25 years ago)
Organization Date: 16 Jan 2001 (25 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0508857
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 250 BRITTIAN LN., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY M. RILEY Registered Agent

Organizer

Name Role
JEFFREY M. RILEY Organizer

Member

Name Role
Randall C Riley Member
Joseph P Riley Member
Jeffrey Marvin Riley Member
Donne L Wagner Member

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-28
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
27130.12
Total Face Value Of Loan:
27130.12
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,130.12
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,130.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,280.09
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $27,130.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State