Search icon

THREE RIVERS BOAT AND BARGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE RIVERS BOAT AND BARGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2006 (19 years ago)
Organization Date: 14 Mar 2006 (19 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0634318
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 42058
City: Ledbetter
Primary County: Livingston County
Principal Office: 1521 US HWY 60 WEST, LEDBETTER, KY 42058
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID RAY Registered Agent

President

Name Role
DAVID RAY President

Secretary

Name Role
DAVID RAY Secretary

Incorporator

Name Role
DAVID RAY Incorporator

Form 5500 Series

Employer Identification Number (EIN):
204604072
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-13
Annual Report 2022-05-23
Annual Report 2021-06-04
Principal Office Address Change 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
434005.00
Total Face Value Of Loan:
434005.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
428654.00
Total Face Value Of Loan:
428654.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-23
Type:
Planned
Address:
133 ROSE DRIVE, LEDBETTER, KY, 42058
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-09
Type:
Prog Related
Address:
133 ROSE DR., LEDBETTER, KY, 42058
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-06-09
Type:
Complaint
Address:
133 ROSE DRIVE, LEDBETTER, KY, 42058
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-01
Type:
Planned
Address:
133 ROSE DRIVE, LEDBETTER, KY, 42058
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$428,654
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,654
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$431,124.13
Servicing Lender:
SouthernTrust Bank
Use of Proceeds:
Payroll: $342,924
Utilities: $20,000
Debt Interest: $65,730
Jobs Reported:
50
Initial Approval Amount:
$434,005
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$434,005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$435,550.77
Servicing Lender:
SouthernTrust Bank
Use of Proceeds:
Payroll: $434,005

Court Cases

Court Case Summary

Filing Date:
2021-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
THREE RIVERS BOAT AND BARGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THREE RIVERS BOAT AND BARGE, INC.
Party Role:
Plaintiff
Party Name:
WT 12001, USCG OFFICIAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THREE RIVERS BOAT AND BARGE, INC.
Party Role:
Plaintiff
Party Name:
WT 19501, USCG OFFICIAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 16.25 $1,460,000 $1,460,000 0 60 2007-02-22 Final

Sources: Kentucky Secretary of State