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 (19 years ago)
Organization Date: 10 Feb 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (4 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25320
Current Approval Amount:
25320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25667.54

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State