Search icon

RIVER ROAD TERMINALS, INC.

Company Details

Name: RIVER ROAD TERMINALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1977 (47 years ago)
Organization Date: 08 Nov 1977 (47 years ago)
Last Annual Report: 17 Mar 2019 (6 years ago)
Organization Number: 0084645
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 715 WICKLOW ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MR. PAUL E. BUDDEKE Registered Agent

Incorporator

Name Role
JOHN C. MCCORD Incorporator

President

Name Role
Paul E Buddeke President

Director

Name Role
CHARLES H. BUDDEKE, JR. Director
CHARLES H. BUDDEKE, III Director
RICHARD L. BUDDEKE Director
PAUL E. BUDDEKE Director
JOHN C. MCCORD Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-03-17
Principal Office Address Change 2019-03-17
Annual Report 2019-03-17
Annual Report 2018-03-16
Annual Report 2017-02-21
Principal Office Address Change 2016-05-17
Registered Agent name/address change 2016-05-17
Annual Report 2016-05-17
Annual Report 2015-06-15

Sources: Kentucky Secretary of State