Name: | RIVERSIDE APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1969 (55 years ago) |
Organization Date: | 10 Nov 1969 (55 years ago) |
Last Annual Report: | 20 Apr 2024 (a year ago) |
Organization Number: | 0044521 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 119 EAST COURT ST., SUITE 2A, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1500 |
Name | Role |
---|---|
Burl Wells Spurlock | President |
Name | Role |
---|---|
Burl Wells Spurlock | Director |
Name | Role |
---|---|
BURL WELL SPURLOCK | Incorporator |
Name | Role |
---|---|
BURL WELLS SPURLOCK | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
2986 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2012-06-20 | 2012-06-20 | |
Name | File Date |
---|---|
Annual Report | 2024-04-20 |
Annual Report | 2023-04-26 |
Annual Report | 2022-04-27 |
Annual Report | 2021-05-21 |
Registered Agent name/address change | 2020-04-29 |
Principal Office Address Change | 2020-04-29 |
Annual Report | 2020-04-16 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State