Search icon

ROUGH RIVER CATTLE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROUGH RIVER CATTLE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2015 (11 years ago)
Organization Date: 13 Jan 2015 (11 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0907225
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 310 SEQUOIA DRIVE, P.O. BOX 349, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS H. GOFF Registered Agent

President

Name Role
THOMAS H GOFF President

Director

Name Role
THOMAS H GOFF Director
SHAIN GOFF Director
CARTER GOFF Director

Incorporator

Name Role
THOMAS H. GOFF Incorporator

Secretary

Name Role
CARTER GOFF Secretary

Treasurer

Name Role
CARTER GOFF Treasurer

Vice President

Name Role
SHAIN GOFF Vice President

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-01-07
Annual Report 2022-04-19
Annual Report 2021-04-06
Annual Report 2020-02-06

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
19929.00
Total Face Value Of Loan:
19929.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,929
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,000.97
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $19,926
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State