Search icon

RILEY CONTRACTORS LLC

Company Details

Name: RILEY CONTRACTORS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 2015 (10 years ago)
Organization Date: 29 Apr 2015 (10 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0920834
ZIP code: 40358
City: Olympia
Primary County: Bath County
Principal Office: 2457 OLD STATE ROAD, OLYMPIA, KY 40358
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG RILEY Registered Agent

Organizer

Name Role
GREG RILEY Organizer

Member

Name Role
GREG RILEY Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Annual Report 2022-02-07
Annual Report 2021-04-21
Annual Report 2020-05-14

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
10308.00
Total Face Value Of Loan:
10308.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10308
Current Approval Amount:
10308
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10330.05

Sources: Kentucky Secretary of State