Search icon

RIVERSIDE FARMS, INC.

Company Details

Name: RIVERSIDE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1974 (50 years ago)
Organization Date: 01 Nov 1974 (50 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0044422
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 10014 BLOOMFIELD RD., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Leslie M Jones President

Secretary

Name Role
Mary Ann Jones Secretary

Treasurer

Name Role
Leslie M Jones Treasurer

Vice President

Name Role
Mary Ann Jones Vice President

Director

Name Role
Mary Ann Jones Director
Leslie M Jones Director
Matthew C Jones Director
J. PAUL JONES Director
DAVID PAUL JONES Director
LESLIE M. JONES Director

Incorporator

Name Role
J. PAUL JONES Incorporator

Registered Agent

Name Role
LESLIE MICHAEL JONES Registered Agent

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-01
Annual Report 2022-03-29
Registered Agent name/address change 2021-06-11
Annual Report 2021-06-11
Annual Report 2020-03-10
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-04-24
Annual Report 2016-03-08

Sources: Kentucky Secretary of State