Search icon

RIVERVIEW, INC.

Company Details

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

Treasurer

Name Role
Amy Diane Knochenmus Treasurer

Director

Name Role
KERRY KNOCHENMUS Director
BRENDA KNOCHENMUS Director

Incorporator

Name Role
KERRY KNOCHENMUS Incorporator
BRENDA KNOCHENMUS Incorporator

Registered Agent

Name Role
AMY DIANE KNOCHENMUS Registered Agent

President

Name Role
Amy Diane Knochenmus President

Secretary

Name Role
Amy Diane Knochenmus Secretary

Vice President

Name Role
Kevin Warren Knochenmus Vice President

Former Company Names

Name Action
RIVERVIEW PHARMACY, INC. Old Name
RIVERVIEW HOME HEALTH CARE, INC. Merger

Filings

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