Search icon

RIVERVIEW SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Apr 1953 (72 years ago)
Organization Date: 10 Apr 1953 (72 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0044585
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 133 S. WATER ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORETTA RIDDLE Registered Agent

President

Name Role
Chris Johnston President

Treasurer

Name Role
Paula Cassidy Treasurer

Director

Name Role
Tammy Baird Director
Robyn Galloway Director
MRS. ROBERT STINSON Director
CLIFFORD POSEY Director
Pam Marshall Director
Cory Bridges Director
Tiffany Sights Director
Tony Fanok Director
MRS. CLIFFORD POSEY Director
MRS. WALTER MILLER Director

Secretary

Name Role
Tori Marshall Secretary

Incorporator

Name Role
MRS. CLIFFORD POSEY Incorporator
MRS. WALTER MILLER Incorporator
MRS. ROBERT STINSON Incorporator

Vice President

Name Role
Vivian Tomblin Vice President

Former Company Names

Name Action
HARDICAPPED CHILDREN ORGANIZATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-02
Annual Report 2022-04-06
Annual Report 2021-04-13
Annual Report 2020-03-24

Tax Exempt

Employer Identification Number (EIN) :
61-0603004
In Care Of Name:
% LOIS UTLEY
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1956-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1317.53
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1659.76
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2074.74
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1687.11
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2383.51

Sources: Kentucky Secretary of State