Search icon

RIVERWAY, INC.

Company Details

Name: RIVERWAY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2005 (20 years ago)
Authority Date: 18 Aug 2005 (20 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0619956
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 14305 OLD US RT 23, CATLETTSBURG, KY 41129
Place of Formation: OHIO

President

Name Role
Daniel D. Tayloe President

Director

Name Role
Daniel D. Tayloe Director

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
62325.00
Total Face Value Of Loan:
62325.00
Date:
2020-04-15
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:
62300.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62300
Current Approval Amount:
62300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63073.56
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62325
Current Approval Amount:
62325
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62787.24

Sources: Kentucky Secretary of State