Search icon

ROTH RIVER, INC.

Company Details

Name: ROTH RIVER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2019 (5 years ago)
Authority Date: 31 Oct 2019 (5 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 1076384
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6345 Meeting Street, Unit 101, 6345 Meeting Street, Unit 101, PROSPECT, KY 40059-6610
Place of Formation: DELAWARE

Officer

Name Role
David Robert Durand Officer
Todd Bryan Pritts Officer

Director

Name Role
David Robert Durand Director

Registered Agent

Name Role
DAVID R DURAND Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2023-04-02
Registered Agent name/address change 2023-04-02
Annual Report 2022-07-25
Annual Report 2021-04-15
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Application for Certificate of Authority(Corp) 2019-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818457706 2020-05-01 0457 PPP 2858 Frankfort Ave, Louisville, KY, 40206
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50178
Loan Approval Amount (current) 50178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 20.00 $200,000 $100,000 1 4 2019-03-28 Final

Sources: Kentucky Secretary of State