Search icon

RIVER CITY PRINTED PRODUCTS LLC

Company Details

Name: RIVER CITY PRINTED PRODUCTS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2011 (14 years ago)
Organization Date: 06 Jul 2011 (14 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0795208
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 TOWNEPARK WAY, SUITE 204, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
Barbara J Dabney Manager

Organizer

Name Role
ROBERT DABNEY Organizer

Registered Agent

Name Role
CURRY DRAKE & ASSOCIATES Registered Agent

Member

Name Role
Robert Dabney Member

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2022-08-03
Principal Office Address Change 2022-03-30
Annual Report 2021-08-06
Annual Report 2020-04-08
Registered Agent name/address change 2019-04-22
Annual Report 2019-04-22
Principal Office Address Change 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7050198404 2021-02-11 0457 PPP 13010 Observation Cir, Louisville, KY, 40243-1627
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300.28
Loan Approval Amount (current) 13300.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1627
Project Congressional District KY-03
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13405.22
Forgiveness Paid Date 2021-12-06
5445928807 2021-04-17 0457 PPS 12700 Townepark Way, Louisville, KY, 40243-2381
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2381
Project Congressional District KY-03
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13393.28
Forgiveness Paid Date 2022-01-04

Sources: Kentucky Secretary of State