Search icon

RIVERMAIN, INC.

Company Details

Name: RIVERMAIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1971 (54 years ago)
Organization Date: 28 Jul 1971 (54 years ago)
Last Annual Report: 24 Feb 2022 (3 years ago)
Organization Number: 0044510
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 537 SUNNYSIDE DRIVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WM. D. LAMBERT Incorporator
WESLEY P. ADAMS JR. Incorporator
STEPHEN F. SCHUSTER Incorporator

Registered Agent

Name Role
LAURA MELILLO BARNUM Registered Agent

Director

Name Role
LYNNE MELILLO BOLTON Director
LAURA MELILLO BARNUM Director
Ellen M. Melillo Director
LISA MELILLO Director

Sole Officer

Name Role
Ellen M. Melillo Sole Officer

President

Name Role
LAURA MELILLO BARNUM President

Vice President

Name Role
LYNNE MELILLO BOLTON Vice President

Secretary

Name Role
LISA MELILLO Secretary

Treasurer

Name Role
LISA MELILLO Treasurer

Filings

Name File Date
Dissolution 2022-08-29
Reinstatement Certificate of Existence 2022-02-24
Reinstatement 2022-02-24
Principal Office Address Change 2022-02-24
Reinstatement Approval Letter Revenue 2022-01-28
Reinstatement Approval Letter UI 2022-01-05
Reinstatement Approval Letter Revenue 2020-01-10
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2019-04-07
Annual Report 2018-10-03

Sources: Kentucky Secretary of State