Search icon

RIVERVIEW CEMETERY COMPANY

Company Details

Name: RIVERVIEW CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1912 (113 years ago)
Organization Date: 14 Jun 1912 (113 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0044448
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 2113 LYONS STATION RD., NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Director

Name Role
CURTIS H. BROWN Director
TIM DOWNS Director
Glenda Kennedy Director
JAMES E HOLBERT Director
MINOR C. BEAM Director
CHARLES R. HEIZER Director
OSCAR TIMOTHY Director
DAVID L. THURMAN Director

Incorporator

Name Role
MINOR C. BEAM Incorporator
CHARLES R. HEIZER Incorporator
OSCAR TIMOTHY Incorporator
DAVID L. THURMAN Incorporator
CURTIS H. BROWN Incorporator

Vice President

Name Role
JAMES E HOLBERT Vice President

Registered Agent

Name Role
MRS. GLENDA KENNEDY Registered Agent

President

Name Role
TIM DOWNS President

Secretary

Name Role
DONNA J POTTINGER Secretary

Treasurer

Name Role
BUTLER R POTTINGER Treasurer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-04-28
Annual Report 2022-04-20
Annual Report 2021-04-28
Annual Report 2020-03-11
Annual Report 2019-05-09
Annual Report 2018-04-27
Annual Report 2017-05-24
Annual Report 2016-03-09
Annual Report 2015-07-22

Sources: Kentucky Secretary of State