Name: | RIVER CITY FLOORING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2001 (24 years ago) |
Organization Date: | 22 May 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0516225 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2201 PLANT SIDE DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CHRIS BRUMLEY | Registered Agent |
Name | Role |
---|---|
Chris Brumley | President |
Name | Role |
---|---|
Janet Brumley | Secretary |
Name | Role |
---|---|
Chris Brumley | Director |
Name | Role |
---|---|
CHRISTOPHER DARRICK BRUMLEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
NICE FLOORS | Expiring | 2025-08-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-19 |
Amendment | 2024-03-26 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-14 |
Certificate of Assumed Name | 2020-08-06 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2679997101 | 2020-04-11 | 0457 | PPP | 2201 PLANTSIDE DR, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State