Name: | RIVERVIEW, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1980 (44 years ago) |
Organization Date: | 15 Dec 1980 (44 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0152180 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | AMY DIANE KNOCHENMUS, 14003 BECKLEY TRACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Amy Diane Knochenmus | Treasurer |
Name | Role |
---|---|
KERRY KNOCHENMUS | Director |
BRENDA KNOCHENMUS | Director |
Name | Role |
---|---|
KERRY KNOCHENMUS | Incorporator |
BRENDA KNOCHENMUS | Incorporator |
Name | Role |
---|---|
AMY DIANE KNOCHENMUS | Registered Agent |
Name | Role |
---|---|
Amy Diane Knochenmus | President |
Name | Role |
---|---|
Amy Diane Knochenmus | Secretary |
Name | Role |
---|---|
Kevin Warren Knochenmus | Vice President |
Name | Action |
---|---|
RIVERVIEW PHARMACY, INC. | Old Name |
RIVERVIEW HOME HEALTH CARE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2024-10-15 |
Annual Report Amendment | 2024-10-15 |
Principal Office Address Change | 2024-10-15 |
Annual Report | 2024-06-04 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-10 |
Sources: Kentucky Secretary of State