Name: | RIVERSIDE VILLAGE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1964 (61 years ago) |
Organization Date: | 27 May 1964 (61 years ago) |
Last Annual Report: | 14 May 2009 (16 years ago) |
Organization Number: | 0044434 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | PO BOX 9, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750 |
Name | Role |
---|---|
LEANNE DAVIS | Secretary |
Name | Role |
---|---|
R. S. GRIFFIN | Incorporator |
S. T. WESLEY | Incorporator |
LEE ROY PREWITT | Incorporator |
HAROLD MURPHY | Incorporator |
GEORGE WOLFORD | Incorporator |
Name | Role |
---|---|
LEANNE DAVIS | Signature |
Name | Role |
---|---|
MARILYN COFFEY | Registered Agent |
Name | Role |
---|---|
MARILYN COFFEY | President |
Name | Role |
---|---|
REBECCA WESLEY | Vice President |
Name | Role |
---|---|
Leanne Davis | Treasurer |
Name | Action |
---|---|
GREEN RIVER ENTERPRISES COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-08-24 |
Annual Report | 2009-05-14 |
Registered Agent name/address change | 2009-05-14 |
Annual Report | 2008-03-04 |
Annual Report | 2007-02-02 |
Annual Report | 2006-03-21 |
Annual Report | 2005-03-25 |
Annual Report | 2003-04-22 |
Annual Report | 2002-06-04 |
Annual Report | 2001-04-05 |
Sources: Kentucky Secretary of State