Search icon

RIVERSIDE APARTMENTS, INC.

Company Details

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

President

Name Role
Burl Wells Spurlock President

Director

Name Role
Burl Wells Spurlock Director

Incorporator

Name Role
BURL WELL SPURLOCK Incorporator

Registered Agent

Name Role
BURL WELLS SPURLOCK Registered Agent

Permits

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
Document Name S KY0092495 Final Issue Letter 06-20-12.pdf
Date 2012-06-21
Document Download
Document Name Final Fact Sheet KY0092495.pdf
Date 2012-06-21
Document Download
Document Name S Final Permit KY0092495.pdf
Date 2012-06-21
Document Download

Filings

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