Search icon

THE RIVERSIDE SWIMMING CLUB COMPANY, INC.

Company Details

Name: THE RIVERSIDE SWIMMING CLUB COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 1959 (66 years ago)
Organization Date: 28 Apr 1959 (66 years ago)
Last Annual Report: 26 Aug 2024 (7 months ago)
Organization Number: 0044430
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: P. O. BOX 371, GREENUP, KY 41144
Place of Formation: KENTUCKY

Incorporator

Name Role
GENE T. ARCHEY Incorporator
ESTLE BAILEY Incorporator
JOSEPH R. BATES Incorporator
ROBERT B. CALLIHAN Incorporator
N. SCOTT COLLINS Incorporator

Director

Name Role
SCOTT COLLINS Director
JAMES GARTHEE Director
JIM LESLIE Director
J. T. LAWSON Director
OSCAR SAMMONS Director
LINDA LAWSON Director
PAMELA JORDAN Director
GARY GARTHEE Director

Registered Agent

Name Role
LEWIS D. NICHOLLS Registered Agent

Secretary

Name Role
LINDA LAWSON Secretary

President

Name Role
JAMIE GILLIAM President

Vice President

Name Role
JOE COLDIRON Vice President

Treasurer

Name Role
LINDA LAWSON Treasurer

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-06-16
Annual Report 2022-06-01
Reinstatement Certificate of Existence 2021-12-08
Reinstatement 2021-12-08
Reinstatement Approval Letter Revenue 2021-12-07
Administrative Dissolution 2021-10-19
Annual Report 2020-10-01
Annual Report 2019-06-13
Annual Report 2018-06-26

Sources: Kentucky Secretary of State