Search icon

Bert's Rivertown Grill, Inc.

Company Details

Name: Bert's Rivertown Grill, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2018 (7 years ago)
Organization Date: 09 Jan 2018 (7 years ago)
Last Annual Report: 11 Jun 2020 (5 years ago)
Organization Number: 1007256
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 314 West St, Cloverport, KY 40111
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Robert A Ell Incorporator

Registered Agent

Name Role
Shannon G Bradley Registered Agent

President

Name Role
Robert A Ell President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-11
Annual Report 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917077310 2020-04-29 0457 PPP 314 WEST ST, CLOVERPORT, KY, 40111-9639
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4774
Loan Approval Amount (current) 4774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLOVERPORT, BRECKINRIDGE, KY, 40111-9639
Project Congressional District KY-02
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4815.85
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State