Search icon

RIVER CITY RADIO CONTROLLERS, INC.

Company Details

Name: RIVER CITY RADIO CONTROLLERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1979 (46 years ago)
Organization Date: 05 Oct 1979 (46 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0141393
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: Gary Prater, 1201 Sugar Pine Terrace, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
ROBERT AKERS Director
TOM BENNETT Director
JUDITH G. BECKER Director
ROBERT E. BECKER Director
BEN STALLARD Director
David Tonn Director
Patrick Bishop Director
Wayne Greenwald Director
Larry Cunningham Director
Michael McCarthy Director

Incorporator

Name Role
GORDON E. MCLEAN Incorporator

President

Name Role
Gary Prater President

Registered Agent

Name Role
JEFFERY STRINGER Registered Agent

Vice President

Name Role
Nicholas Karels Vice President

Treasurer

Name Role
Jeff Stringer Treasurer

Secretary

Name Role
Dan Sympson Secretary

Officer

Name Role
Mike Holston Officer

Filings

Name File Date
Principal Office Address Change 2024-04-18
Annual Report 2024-04-18
Annual Report 2023-06-21
Annual Report 2022-04-07
Registered Agent name/address change 2021-05-03
Annual Report 2021-05-03
Annual Report 2020-02-12
Annual Report 2019-01-31
Annual Report 2018-03-07
Annual Report 2017-02-05

Sources: Kentucky Secretary of State