Search icon

River City Academy LLC

Company claim

Is this your business?

Get access!

Company Details

Name: River City Academy LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 2018 (7 years ago)
Organization Date: 07 Feb 2018 (7 years ago)
Last Annual Report: 01 Jul 2023 (2 years ago)
Managed By: Managers
Organization Number: 1010448
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 72 Foxie Lake Rd, Mayfield, KY 42066
Place of Formation: KENTUCKY

Manager

Name Role
Selise Ellington Ridolfi Manager

Member

Name Role
Louis Joseph Ridolfi Member

Organizer

Name Role
Lou Ridolfi Organizer

Registered Agent

Name Role
Selise Ridolfi Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-01
Annual Report 2022-08-25
Annual Report 2021-02-11
Annual Report 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14200.00
Total Face Value Of Loan:
14200.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14411.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State