Search icon

River City Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: River City Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2018 (8 years ago)
Organization Date: 02 Mar 2018 (8 years ago)
Last Annual Report: 07 Apr 2025 (5 months ago)
Managed By: Members
Organization Number: 1013151
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 8422 Tscharner Rd, Henderson, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeff Coomes Registered Agent

Organizer

Name Role
Jeff Coomes Organizer
Jonnie Coomes Organizer

Member

Name Role
Jeff Coomes Member

Filings

Name File Date
Annual Report 2025-04-07
Annual Report 2025-04-07
Annual Report 2024-07-12
Annual Report 2023-06-30
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-15
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$5,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,246.59
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $5,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State