Search icon

RIVERFRONT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERFRONT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1973 (52 years ago)
Organization Date: 02 Jul 1973 (52 years ago)
Organization Number: 0044501
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 808 CECIL AVE., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Director

Name Role
JOHN R. RICE Director
DWIGHT ANTHONY RICE Director
BARBARA NEWBURG Director
VERNADA GRENETTE Director

Incorporator

Name Role
JOHN ROBT. RICE Incorporator

Registered Agent

Name Role
JOHN ROBT. RICE Registered Agent

Mines

Mine Information

Mine Name:
No 1 Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Left Beaver Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-01-05
Party Name:
Riverfront Corp
Party Role:
Operator
Start Date:
1988-01-06
End Date:
1988-02-09
Party Name:
Marrs Processing Inc
Party Role:
Operator
Start Date:
1988-02-10
Party Name:
Hamilton Randy
Party Role:
Current Controller
Start Date:
1988-02-10
Party Name:
Marrs Processing Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Salt Lick
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Riverfront Corp
Party Role:
Operator
Start Date:
1989-05-01
Party Name:
Giese Terry A
Party Role:
Current Controller
Start Date:
1989-05-01
Party Name:
Riverfront Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State