Search icon

RIVER RIDGE PARK, INC.

Company Details

Name: RIVER RIDGE PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1968 (56 years ago)
Organization Date: 25 Nov 1968 (56 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0044519
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 8637 LOWER RIVER RD., BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
KENNETH POWERS Incorporator
HUBERT COMBS Incorporator
CHAS. KLEIER JR. Incorporator

Registered Agent

Name Role
DONA MASON Registered Agent

President

Name Role
Trisha Maines President

Treasurer

Name Role
Dona Mason Treasurer

Vice President

Name Role
Colleen Lucas Vice President

Secretary

Name Role
Kathy Leming Secretary

Director

Name Role
Louise Gravetti Director
Ty Mason Director
Stacy Seligman Staat Director
Lynette Colosimo Jolicoeur Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ-1064 NQ Retail Malt Beverage Package License Active 2024-11-09 2013-06-25 - 2025-11-30 8637 Lower River Rd, Belleview, Boone, KY 41005

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
237 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-07-18 2019-07-18
Document Name Final Fact Sheet KY0075639.pdf
Date 2019-07-19
Document Download
Document Name S Final Permit KY0075639.pdf
Date 2019-07-19
Document Download
Document Name S KY0075639 Final Issue Letter.pdf
Date 2019-07-19
Document Download
237 Groundwater Wellhead Protection Five Year Approval Issued 2016-02-08 2016-02-08
Document Name WHPP5YR_2015_River Ridge Park Inc
Date 2025-01-29
Document Download
237 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-01-29 2014-01-29
Document Name Final Fact Sheet KY0075639.pdf
Date 2014-01-30
Document Download
Document Name S Final Permit KY0075639.pdf
Date 2014-01-30
Document Download
Document Name S KY0075639 Final Issue Letter.pdf
Date 2014-01-30
Document Download

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-11
Annual Report 2022-06-20
Annual Report 2021-02-10
Annual Report 2020-06-23
Annual Report 2019-05-29
Annual Report 2018-04-17
Annual Report 2017-04-12
Registered Agent name/address change 2017-04-12
Registered Agent name/address change 2016-04-01

Sources: Kentucky Secretary of State