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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DULWORTH & RIVES, INC., FLORIDA | 832058 | FLORIDA |
Name | Role |
---|---|
TONY RIVES | Incorporator |
DAVID D. DULWORTH | Incorporator |
DAVID A. DULWORTH | Incorporator |
Name | Role |
---|---|
WALTER S. BRYANT | Registered Agent |
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 |
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