Search icon

RIVERSIDE ELECTRIC COMPANY, LIMITED

Company Details

Name: RIVERSIDE ELECTRIC COMPANY, LIMITED
Jurisdiction: Idaho
Legal type: Non-Profit Corporation (D)
Status: Active-Good Standing
Date of registration: 04 Feb 1918 (107 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 50161
Place of Formation: IDAHO
File Number: 50161
ZIP code: 83350
County: Minidoka County
Mailing Address: PO BOX 12 RUPERT, ID 83350-0012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DG65JJPMLZQ1 2025-02-07 125 E 300 S, RUPERT, ID, 83350, 9747, USA 125 E 300 W, P.O. BOX 12, PAUL, ID, 83350, USA

Business Information

Division Name RIVERSIDE ELECTRIC COMPANY
Congressional District 02
State/Country of Incorporation ID, USA
Activation Date 2024-02-12
Initial Registration Date 2017-09-29
Entity Start Date 1918-02-04
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAD SURRAGE
Role MANAGER
Address 125 E 300 S, PO BOX 12, RUPERT, ID, 83350, 0012, USA
Government Business
Title PRIMARY POC
Name CHAD SURRAGE
Role MANAGER
Address 125 E 300 S, PO BOX 12, RUPERT, ID, 83350, 0012, USA
Past Performance Information not Available

Agent

Name Role Address
CHAD SURRAGE Agent 125 E 300 S, RUPERT, ID 83350

Vice President

Name Role Address Appointed On
DICK BYCE Vice President 476 S 400 W, HEYBURN, ID 83336 2021-01-23

Director

Name Role Address Appointed On Resigned On
MIKE ODONNELL Director 26 W 300 S, RUPERT, ID 83350 2024-02-15 2024-02-15
JERRY BUERKLE Director 49 W 200 S, RUPERT, ID 83350 2024-02-15 2024-02-15
BOB STUDER Director 228 S 100 E, RUPERT, ID 83350 2024-02-15 2024-02-15
LEONARD BARENDREGT Director 521 S MERIDIAN, RUPERT, ID 83350 2024-02-15 2024-02-15
DICK BYCE Director 476 S 400 W, HEYBURN, ID 83336 2025-02-06 No data

President

Name Role Address Appointed On Resigned On
KENNY BAILY President 425 S 75 LN WEST, RUPERT, ID 83350 2024-02-15 2024-02-15

Secretary

Name Role Address Appointed On Resigned On
CHAD SURRAGE Secretary 635 S 200 W, HEYBURN, ID 83336 2024-02-15 2024-02-15

Filing

Filing Name Filing Number Filing date
Annual Report 0006100621 2025-02-06
Annual Report 0005604336 2024-02-15
Annual Report 0005102703 2023-02-08
Annual Report 0004605142 2022-02-11
Annual Report 0004142313 2021-01-23
Annual Report 0003743552 2020-01-10
Annual Report 0003539105 2019-06-17
Annual Report 0001116120 2018-01-09
Annual Report 0001116118 2017-01-25
Annual Report 0001116117 2015-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870177201 2020-04-28 1087 PPP 125 E 300 S, RUPERT, ID, 83350-9747
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20132
Servicing Lender Name D. L. Evans Bank
Servicing Lender Address 375 N Overland Ave, BURLEY, ID, 83318-3432
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RUPERT, MINIDOKA, ID, 83350-9747
Project Congressional District ID-02
Number of Employees 3
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 20132
Originating Lender Name D. L. Evans Bank
Originating Lender Address BURLEY, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47297.45
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: Idaho Secretary of State