Search icon

DULWORTH & RIVES, INC.

Headquarter

Company Details

Name: DULWORTH & RIVES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1964 (61 years ago)
Organization Date: 10 Aug 1964 (61 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0014837
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 6803 COOPER CHAPEL RD, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 5120

Links between entities

Type Company Name Company Number State
Headquarter of DULWORTH & RIVES, INC., FLORIDA 832058 FLORIDA

Incorporator

Name Role
TONY RIVES Incorporator
DAVID D. DULWORTH Incorporator
DAVID A. DULWORTH Incorporator

Registered Agent

Name Role
WALTER S. BRYANT Registered Agent

Former Company Names

Name Action
PRESTON HIGHWAY BUILDING MATERIALS CORPORATION Merger
GREAT WESTERN DRILLING INC. Merger
CENTRAL STATES OIL & GAS DEVELOPERS, INC. Old Name
DAVID DULWORTH ENTERPRISES, INC. Merger
HOLIDAY PARK HOMES, INC. Merger
AMERICAN-BEAUTY HOMES CORPORATION Merger
OKOLONA ENTERPRISES, INC. Merger
SILVER HEIGHTS DEVELOPMENT CORPORATION Merger
BETTER HOMES CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-02-28
Annual Report 2023-04-23
Registered Agent name/address change 2022-12-02
Annual Report 2022-04-04
Annual Report 2021-02-11
Annual Report 2020-01-29
Registered Agent name/address change 2019-04-30
Annual Report 2019-04-30
Principal Office Address Change 2019-04-30

Sources: Kentucky Secretary of State