Name: | RIVERVIEW CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1983 (42 years ago) |
Organization Date: | 20 Apr 1983 (42 years ago) |
Last Annual Report: | 15 Mar 2025 (3 months ago) |
Organization Number: | 0177022 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1205 MAIN ST., GREENUP, KY 41144-1119 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank Stephen Coldiron | President |
Name | Role |
---|---|
Lewis D Nicholls | Secretary |
Name | Role |
---|---|
Pamela Leanne Coldiron | Treasurer |
Name | Role |
---|---|
Joe Edwin Coldiron | Director |
JAMES W. HARRELL | Director |
DON PAIR | Director |
JIM DORAN | Director |
Phil Doran | Director |
Tracey Moore | Director |
David Stapf | Director |
Name | Role |
---|---|
JAMES W. HARRELL | Incorporator |
HAROLD V. HUSTON | Incorporator |
JIM DORAN | Incorporator |
WADE WOMACK | Incorporator |
DON PAIR | Incorporator |
Name | Role |
---|---|
LEWIS D. NICHOLLS | Registered Agent |
Name | Role |
---|---|
Neil Wright | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Annual Report | 2024-04-16 |
Principal Office Address Change | 2023-03-24 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-28 |
Sources: Kentucky Secretary of State