Search icon

Rivertown Apparel, LLC

Company Details

Name: Rivertown Apparel, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 May 2018 (7 years ago)
Organization Date: 04 May 2018 (7 years ago)
Last Annual Report: 11 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1020086
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 151 Blakes Way, Irvine, KY 40336
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ronald N Benton Registered Agent

Member

Name Role
Ronald N Benton Member

Organizer

Name Role
Ronald N Benton Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-11
Annual Report 2021-02-20
Annual Report 2020-02-19
Annual Report 2019-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
6702.00
Total Face Value Of Loan:
6702.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6702
Current Approval Amount:
6702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6717.64

Sources: Kentucky Secretary of State