Search icon

RIVERBANK PROPERTIES, INC.

Company Details

Name: RIVERBANK PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1932 (92 years ago)
Organization Date: 17 Nov 1932 (92 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0044598
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 768 DUDLEY RD, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN J. MORRISON Registered Agent

President

Name Role
STEVEN J MORRISON President

Vice President

Name Role
STEVEN J MORRISON Vice President

Incorporator

Name Role
J. WAYNE RUSK SR. Incorporator
J. WAYNE RUSK JR. Incorporator
M. H. MCLEAN Incorporator

Treasurer

Name Role
STEVEN J MORRISON Treasurer

Secretary

Name Role
STEVEN J MORRISON Secretary

Former Company Names

Name Action
RUSK HEATING AND AIR CONDITIONING, INC. Old Name
MONTGOMERY COAL COMPANY Old Name

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-03-20
Annual Report 2022-06-27
Annual Report 2021-04-21
Annual Report 2020-06-04
Annual Report 2019-05-10
Annual Report 2018-05-29

Mines

Mine Name Type Status Primary Sic
Montgomery #1 Surface Abandoned Coal (Bituminous)

Parties

Name Montgomery Coal Company
Role Operator
Start Date 1984-06-01
Name Fultz Burl & Dan Gibson
Role Current Controller
Start Date 1984-06-01
Name Montgomery Coal Company
Role Current Operator

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 2500

Sources: Kentucky Secretary of State