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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
DON RILEY | Registered Agent |
Name | Role |
---|---|
Donald Anthony Riley | Manager |
Elizabeth Miller Riley | Manager |
Name | Role |
---|---|
DON RILEY | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State