Search icon

RIVERBANK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERBANK PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1932 (93 years ago)
Organization Date: 17 Nov 1932 (93 years ago)
Last Annual Report: 05 Mar 2025 (3 months 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

Mines

Mine Information

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

Parties

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

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 2025-01-06 2025 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 2500

Sources: Kentucky Secretary of State