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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-29
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:
4774.00
Total Face Value Of Loan:
4774.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4774
Current Approval Amount:
4774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4815.85

Sources: Kentucky Secretary of State