Search icon

RILEY ARCHITECT SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY ARCHITECT SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Feb 2006 (20 years ago)
Organization Date: 10 Feb 2006 (20 years ago)
Last Annual Report: 20 Feb 2025 (6 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

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

Unique Entity ID

Unique Entity ID:
JKXPUL4JN7F6
CAGE Code:
8S8B2
UEI Expiration Date:
2021-10-29

Business Information

Doing Business As:
RILEY ARCHITECT SERVICES
Division Name:
RILEY ARCHITECT SERVICES PLLC
Division Number:
RILEY ARCH
Activation Date:
2020-11-03
Initial Registration Date:
2020-10-29

Commercial and government entity program

CAGE number:
8S8B2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-05
CAGE Expiration:
2025-11-03
SAM Expiration:
2021-10-29

Contact Information

POC:
DON A. RILEY
Corporate URL:
www.rileyarchitect.com

Form 5500 Series

Employer Identification Number (EIN):
020769994
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-28
Annual Report 2023-03-16
Annual Report 2022-05-09
Principal Office Address Change 2022-05-09

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
25320.00
Total Face Value Of Loan:
25320.00
Date:
2020-06-26
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:
25320.00
Total Face Value Of Loan:
25320.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,320
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,667.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,320

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State