Name: | RIVERVIEW EXCAVATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2010 (15 years ago) |
Organization Date: | 02 Aug 2010 (15 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0768269 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 2405 Mud Lick Flippin Rd, Tompkinsville , KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY WARKENTIN | Organizer |
Name | Role |
---|---|
ANTHONY SEILER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RIVERVIEW EXCAVATION | Inactive | 2020-08-02 |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Principal Office Address Change | 2024-09-02 |
Annual Report | 2024-09-02 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-13 |
Annual Report | 2021-04-30 |
Annual Report | 2020-06-05 |
Registered Agent name/address change | 2020-06-05 |
Principal Office Address Change | 2020-03-16 |
Annual Report | 2019-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6745067406 | 2020-05-15 | 0457 | PPP | 1550 DOVER CHURCH RD, GLASGOW, KY, 42141-5606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State