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 |
Name | Role |
---|---|
Leslie M Jones | President |
Name | Role |
---|---|
Mary Ann Jones | Secretary |
Name | Role |
---|---|
Leslie M Jones | Treasurer |
Name | Role |
---|---|
Mary Ann Jones | Vice President |
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 |
Name | Role |
---|---|
J. PAUL JONES | Incorporator |
Name | Role |
---|---|
LESLIE MICHAEL JONES | Registered Agent |
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