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 |
Name | Role |
---|---|
STEVEN J. MORRISON | Registered Agent |
Name | Role |
---|---|
STEVEN J MORRISON | President |
Name | Role |
---|---|
STEVEN J MORRISON | Vice President |
Name | Role |
---|---|
J. WAYNE RUSK SR. | Incorporator |
J. WAYNE RUSK JR. | Incorporator |
M. H. MCLEAN | Incorporator |
Name | Role |
---|---|
STEVEN J MORRISON | Treasurer |
Name | Role |
---|---|
STEVEN J MORRISON | Secretary |
Name | Action |
---|---|
RUSK HEATING AND AIR CONDITIONING, INC. | Old Name |
MONTGOMERY COAL COMPANY | Old Name |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Montgomery #1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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 |
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