Search icon

RILEY ARCHITECT SERVICES, PLLC

Company Details

Name: RILEY ARCHITECT SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Feb 2006 (19 years ago)
Organization Date: 10 Feb 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0631924
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: RILEY ARCHITECT SERVICES, PLLC, 500 SOUTH 6TH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKXPUL4JN7F6 2021-10-29 101 N 7TH ST STE 1, MAYFIELD, KY, 42066, 1811, USA 101 N 7TH STREET, SUITE 1, MAYFIELD, KY, 42066, 1811, USA

Business Information

Doing Business As RILEY ARCHITECT SERVICES
URL www.rileyarchitect.com
Division Name RILEY ARCHITECT SERVICES PLLC
Division Number RILEY ARCH
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-11-03
Initial Registration Date 2020-10-29
Entity Start Date 2005-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON A RILEY
Role OWNER
Address 101 N 7TH STREET SUITE 1, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name DON A RILEY
Role OWNER
Address 101 N 7TH STREET, SUITE 1, MAYFIELD, KY, 42066, USA
Past Performance
Title ALTERNATE POC
Name ELIZABETH RILEY
Address 101 N 7TH STREET, SUITE 1, SUITE 1, MAYFIELD, KY, 42066, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RILEY ARCHITECT SERVICES PLLC CBS BENEFIT PLAN 2023 020769994 2024-12-30 RILEY ARCHITECT SERVICES PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 541219
Sponsor’s telephone number 2702478400
Plan sponsor’s address 500 S 6TH ST, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RILEY ARCHITECT SERVICES PLLC CBS BENEFIT PLAN 2022 020769994 2023-12-27 RILEY ARCHITECT SERVICES PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 541219
Sponsor’s telephone number 2702478400
Plan sponsor’s address 500 S 6TH ST, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DON RILEY Registered Agent

Manager

Name Role
Donald Anthony Riley Manager
Elizabeth Miller Riley Manager

Organizer

Name Role
DON RILEY Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-28
Annual Report 2023-03-16
Principal Office Address Change 2022-05-09
Annual Report 2022-05-09
Registered Agent name/address change 2022-05-09
Principal Office Address Change 2022-05-05
Annual Report 2021-05-12
Annual Report 2020-05-01
Annual Report 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921048005 2020-06-26 0457 PPP 101 N 7th Street Suite 1, Mayfield, KY, 42066-1801
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25320
Loan Approval Amount (current) 25320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-1801
Project Congressional District KY-01
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25667.54
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State