Search icon

COLD RIVER MINING CORP.

Company Details

Name: COLD RIVER MINING CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2022 (3 years ago)
Organization Date: 13 Jun 2016 (9 years ago)
Authority Date: 04 Mar 2022 (3 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 1194405
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: 7432 CARROLLTON RD , CAMPBELLSBURG , KY 40011
Place of Formation: INDIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLD RIVER MINING CORP. 401(K) PLAN 2023 812867789 2024-06-25 COLD RIVER MINING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 2164662968
Plan sponsor’s address 7432 CARROLLTON RD., CAMPBELLSBURG, KY, 40011

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing NATALIE HOUCHENS
Valid signature Filed with authorized/valid electronic signature
COLD RIVER MINING CORP. 401(K) PLAN 2022 812867789 2023-05-09 COLD RIVER MINING CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 2164662968
Plan sponsor’s address 7432 CARROLLTON RD., CAMPBELLSBURG, KY, 40011

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing ROBERT HOUCHENS
Valid signature Filed with authorized/valid electronic signature
COLD RIVER MINING CORP. 401(K) PLAN 2021 812867789 2022-06-21 COLD RIVER MINING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 2164662968
Plan sponsor’s address 7432 CARROLLTON RD., CAMPBELLSBURG, KY, 40011

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing ROBERT HOUCHENS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
COLD RIVER MINING CORP. Registered Agent

President

Name Role
Robert G Houchens President

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-26
Registered Agent name/address change 2023-09-17
Annual Report 2023-05-04
Registered Agent name/address change 2023-05-04
Application for Certificate of Authority(Corp) 2022-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112747104 2020-04-14 0457 PPP 3807 Carriage Pointe Dr, CRESTWOOD, KY, 40014-8537
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-8537
Project Congressional District KY-04
Number of Employees 6
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50840.21
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State