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 |
Name | Role |
---|---|
KENNETH POWERS | Incorporator |
HUBERT COMBS | Incorporator |
CHAS. KLEIER JR. | Incorporator |
Name | Role |
---|---|
DONA MASON | Registered Agent |
Name | Role |
---|---|
Trisha Maines | President |
Name | Role |
---|---|
Dona Mason | Treasurer |
Name | Role |
---|---|
Colleen Lucas | Vice President |
Name | Role |
---|---|
Kathy Leming | Secretary |
Name | Role |
---|---|
Louise Gravetti | Director |
Ty Mason | Director |
Stacy Seligman Staat | Director |
Lynette Colosimo Jolicoeur | Director |
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 |
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 | |||||||||
237 | Groundwater | Wellhead Protection Five Year | Approval Issued | 2016-02-08 | 2016-02-08 | |||||||||
|
||||||||||||||
237 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2014-01-29 | 2014-01-29 | |||||||||
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