Search icon

NEW RIVER ENERGY CORPORATION

Company Details

Name: NEW RIVER ENERGY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2018 (7 years ago)
Authority Date: 20 Jul 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 1027463
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: PO BOX 156, ALLEN, KY 41601
Place of Formation: WEST VIRGINIA

Vice President

Name Role
Jerry Dean Kinzer Vice President

Registered Agent

Name Role
TERRY GENE KINZER Registered Agent

President

Name Role
Terry Gene Kinzer President

Filings

Name File Date
Annual Report 2024-05-31
Annual Report Amendment 2023-08-11
Annual Report 2023-05-19
Annual Report 2022-05-20
Annual Report 2021-02-12
Annual Report 2020-05-11
Annual Report 2019-06-14
Application for Certificate of Authority(Corp) 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7513257007 2020-04-07 0457 PPP PO BOX 155, ALLEN, KY, 41601-0155
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALLEN, FLOYD, KY, 41601-0155
Project Congressional District KY-05
Number of Employees 2
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41966.99
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State