Name: | RIVER BLUFFS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1966 (59 years ago) |
Organization Date: | 17 May 1966 (59 years ago) |
Last Annual Report: | 01 Apr 2020 (5 years ago) |
Organization Number: | 0044473 |
ZIP code: | 40077 |
City: | Westport |
Primary County: | Oldham County |
Principal Office: | 5501 WEST HIGHWAY 524, WESTPORT, KY 40077 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BETSY C. HELM | President |
Name | Role |
---|---|
WADE H. HELM | Vice President |
Name | Role |
---|---|
ANNE Y HELM | Director |
HAROLD H HELM | Director |
BETSY C HELM | Director |
THOMAS C HELM | Director |
WADE HELM | Director |
Name | Role |
---|---|
PAUL F. SEMONIN, JR. | Incorporator |
THOMAS CARSON HELM | Incorporator |
RUTH BOOKER | Incorporator |
ELAM A. HUDDLESTON | Incorporator |
Name | Role |
---|---|
BETSY C. HELM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-22 |
Annual Report | 2016-04-19 |
Annual Report | 2015-06-22 |
Annual Report | 2014-06-13 |
Annual Report | 2013-09-20 |
Annual Report | 2012-06-28 |
Sources: Kentucky Secretary of State