Search icon

RIVER COUNTRY COMMUNICATIONS, LLC

Company Details

Name: RIVER COUNTRY COMMUNICATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2015 (10 years ago)
Organization Date: 29 Apr 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0920853
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: P.O. BOX 340, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Registered Agent

Name Role
CONNIE R. CRABTREE-STEPHENS Registered Agent

Manager

Name Role
CONNIE R. CRABTREE-STEPHENS Manager

Organizer

Name Role
CONNIE R. CRABTREE Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-21
Annual Report 2022-03-07
Registered Agent name/address change 2021-04-05
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
17177.30
Total Face Value Of Loan:
17177.30

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17177.3
Current Approval Amount:
17177.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17310.01

Sources: Kentucky Secretary of State