Search icon

RIVER CITY AERIE FRATERNAL ORDER OF EAGLES, INC.

Company Details

Name: RIVER CITY AERIE FRATERNAL ORDER OF EAGLES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1976 (49 years ago)
Organization Date: 27 Apr 1976 (49 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Organization Number: 0069200
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: % RIVER CITY EAGLES, # 3686, 1919 OLD CAIRO RD., PADUCAH, KY 42001
Place of Formation: KENTUCKY

President

Name Role
Billy Thomas President

Incorporator

Name Role
JAMES GIPSON Incorporator
HENRY KEELING Incorporator
JOHN RILEY Incorporator
JOHN NUSEKABEL Incorporator

Registered Agent

Name Role
TINA REGISTER Registered Agent

Secretary

Name Role
Tina Register Secretary

Treasurer

Name Role
Chip Birman Treasurer

Vice President

Name Role
Charlie Martin Vice President

Director

Name Role
Ronnie Clevidence Director
Michael Blakely Director
Greg Weaver Director
JAMES GIPSON Director
HENRY KEELING Director
JOHN RILEY Director
JOHN NUSEKABEL Director
R. V. CRAIG Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-RS-5038 Special Sunday Retail Drink License Active 2025-01-21 2017-11-01 - 2026-01-31 1919 Cairo Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-NQ3-1008 NQ3 Retail Drink License Active 2025-01-21 2013-06-25 - 2026-01-31 1919 Cairo Rd, Paducah, McCracken, KY 42001

Filings

Name File Date
Registered Agent name/address change 2024-07-31
Annual Report 2024-07-31
Annual Report 2023-09-13
Reinstatement Certificate of Existence 2022-06-14
Reinstatement 2022-06-14
Reinstatement Approval Letter Revenue 2022-06-13
Reinstatement Approval Letter Revenue 2021-12-20
Administrative Dissolution 2021-10-19
Annual Report 2020-07-30
Reinstatement Certificate of Existence 2019-07-29

Sources: Kentucky Secretary of State