Search icon

RIVERSIDE IMPROVEMENT COMPANY, INC.

Company Details

Name: RIVERSIDE IMPROVEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1979 (46 years ago)
Organization Date: 02 Aug 1979 (46 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0119822
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: P. O. BOX 7037, 130 FAIRFAX AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ROBERT L. MADDOX Director

Incorporator

Name Role
ROBERT L. MADDOX Incorporator

Registered Agent

Name Role
WILLIAM T. RUNNER, III Registered Agent

Filings

Name File Date
Dissolution 1987-04-17
Statement of Intent to Dissolve 1986-12-29
Statement of Change 1984-03-05
Annual Report 1980-07-01
Articles of Incorporation 1979-08-02

Sources: Kentucky Secretary of State