Name: | RIVERVIEW INDEPENDENT LABORATORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1982 (43 years ago) |
Organization Date: | 24 Jun 1982 (43 years ago) |
Last Annual Report: | 17 May 2013 (12 years ago) |
Organization Number: | 0167994 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 203 SOUTH WATER STREET, PO BOX 89, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Floretta G McKenzie | Treasurer |
Name | Role |
---|---|
FLORETTA MCKENZIE | Registered Agent |
Name | Role |
---|---|
Floretta G McKenzie | Secretary |
Name | Role |
---|---|
DONALD H HICKS | Signature |
F GAIL MCKENZIE | Signature |
Name | Role |
---|---|
Merman R. Mckenzie | President |
Name | Role |
---|---|
M. Wade McKenzie | Vice President |
Name | Role |
---|---|
NORMAN EDWARDS, M.D. | Director |
LLOYD BROWNING, M.D. | Director |
Name | Role |
---|---|
WILLIAM H. JACKSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-05-17 |
Annual Report | 2012-06-19 |
Reinstatement Certificate of Existence | 2011-03-24 |
Reinstatement | 2011-03-24 |
Reinstatement Approval Letter Revenue | 2011-03-24 |
Reinstatement Approval Letter UI | 2011-03-24 |
Principal Office Address Change | 2011-03-24 |
Sources: Kentucky Secretary of State