Search icon

RIVERVIEW DEVELOPMENT GROUP, LLC

Company Details

Name: RIVERVIEW DEVELOPMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2012 (13 years ago)
Organization Date: 27 Apr 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0827870
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40379
City: Stamping Ground, Stamping Grd
Primary County: Scott County
Principal Office: P.O. BOX 269, STAMPING GROUND, KY 40379
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERVIEW DEVELOPMENT GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 510618223 2024-10-02 RIVERVIEW DEVELOPMENT GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8597978000
Plan sponsor’s address P.O. BOX 269, 1119 WOODLAKE ROAD, STAMPING GROUND, KY, 40379
RIVERVIEW DEVELOPMENT GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 510618223 2023-10-09 RIVERVIEW DEVELOPMENT GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 8597978000
Plan sponsor’s address P.O. BOX 269, 1119 WOODLAKE ROAD, STAMPING GROUND, KY, 40379

Manager

Name Role
David C DeShay Manager

Organizer

Name Role
DAVID C DESHAY Organizer

Member

Name Role
Christina Marie DeShay Member

Registered Agent

Name Role
DAVID C DESHAY Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Registered Agent name/address change 2023-04-14
Annual Report 2023-04-14
Administrative Dissolution Return 2022-02-07
Reinstatement 2022-01-24
Principal Office Address Change 2022-01-24
Reinstatement Certificate of Existence 2022-01-24
Reinstatement Approval Letter Revenue 2022-01-20
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176627308 2020-05-01 0457 PPP 191 BERKSHIRE LN, GEORGETOWN, KY, 40324-8818
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8818
Project Congressional District KY-06
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19647.88
Forgiveness Paid Date 2021-02-09
2767788507 2021-02-22 0457 PPS 191 Berkshire Ln, Georgetown, KY, 40324-8818
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19559.32
Loan Approval Amount (current) 19559.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8818
Project Congressional District KY-06
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19751.11
Forgiveness Paid Date 2022-02-15

Sources: Kentucky Secretary of State