Search icon

RIVERCITY CONTRACTORS, INC.

Company Details

Name: RIVERCITY CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1981 (43 years ago)
Organization Date: 14 Dec 1981 (43 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0162494
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO BOX 221769, LOUISVILLE, KY 40252-1769
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MICHAEL L. MAPLE Registered Agent

President

Name Role
Garey D Higdon President

Director

Name Role
MICHAEL L. MAPLE Director

Incorporator

Name Role
MICHAEL L. MAPLE Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-29
Registered Agent name/address change 2022-04-19
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-06-29

Sources: Kentucky Secretary of State