Name: | RIVER VIEW HOTEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1976 (48 years ago) |
Organization Date: | 03 Nov 1976 (48 years ago) |
Last Annual Report: | 09 Apr 2021 (4 years ago) |
Organization Number: | 0076151 |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 255 MAIN ST., P. O. BOX 32, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1800 |
Name | Role |
---|---|
JOHNNY C. SHEPHERD | Incorporator |
MICHAEL L. WOOLERY | Incorporator |
Name | Role |
---|---|
MICHAEL L. WOOLERY | Director |
JOYCE M. WOOLERY | Director |
Johnny C Shepherd | Director |
Betty Shepherd | Director |
JOHNNY C. SHEPHERD | Director |
BETTY LOU SHEPHERD | Director |
Name | Role |
---|---|
JOHNNY C. SHEPHERD | Registered Agent |
Name | Role |
---|---|
Betty Shepherd | Secretary |
Name | Role |
---|---|
Betty Shepherd | Treasurer |
Name | Role |
---|---|
Johnny C Shepherd | President |
Name | Role |
---|---|
Johnny C Shepherd | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-09 |
Annual Report | 2020-05-06 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-09 |
Annual Report | 2017-02-28 |
Annual Report | 2016-02-23 |
Annual Report | 2015-03-27 |
Annual Report | 2014-03-14 |
Annual Report | 2013-02-06 |
Sources: Kentucky Secretary of State