Search icon

RIVER VIEW HOTEL, INC.

Company Details

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

Incorporator

Name Role
JOHNNY C. SHEPHERD Incorporator
MICHAEL L. WOOLERY Incorporator

Director

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

Registered Agent

Name Role
JOHNNY C. SHEPHERD Registered Agent

Secretary

Name Role
Betty Shepherd Secretary

Treasurer

Name Role
Betty Shepherd Treasurer

President

Name Role
Johnny C Shepherd President

Signature

Name Role
Johnny C Shepherd Signature

Filings

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