Search icon

River City Academy LLC

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
Annual Report 2019-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4918647207 2020-04-27 0457 PPP 72 Foxie Lake Rd, Mayfield, KY, 42066
Loan Status Date 2021-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14411.64
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State