Search icon

RIVER TOWN MISSION, INC.

Company Details

Name: RIVER TOWN MISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jan 2005 (20 years ago)
Organization Date: 28 Jan 2005 (20 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0604805
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 1232 MOSCOW AVE., HICKMAN, KY 42050
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD L. MAJOR, JR. Registered Agent

President

Name Role
Carol Major President

Secretary

Name Role
PAM DINWIDDIE Secretary

Treasurer

Name Role
Sally Goodman Treasurer

Vice President

Name Role
Brad Wiley Vice President

Director

Name Role
NORMA PUCKETT Director
Barbara Yandal Director
Nellie Mudd Director
THOMAS M. SMITH Director
REV. STEVE ELDER Director
BERNICE ROBERSON Director
RICK GARLAND Director
BOB POWELL Director
JUDY POWELL Director
SHERRY VOORHEES Director

Incorporator

Name Role
THOMAS M. SMITH Incorporator
REV. STEVE ELDER Incorporator
BERNICE ROBERSON Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-11
Annual Report 2023-05-02
Annual Report 2022-03-06
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1733.32
Total Face Value Of Loan:
1733.32

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1733.32
Current Approval Amount:
1733.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1747.8

Sources: Kentucky Secretary of State