Search icon

RIVER PORT HARDWARE, INC.

Company Details

Name: RIVER PORT HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1983 (41 years ago)
Organization Date: 08 Sep 1983 (41 years ago)
Last Annual Report: 02 Dec 1991 (33 years ago)
Organization Number: 0181473
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4771 CANE RUN RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
BENITA CROCKETT Director
MARION J. CROCKETT Director

Incorporator

Name Role
BENITA CROCKETT Incorporator
MARION J. CROCKETT Incorporator

Registered Agent

Name Role
DAVID L. CROCKETT Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-11-20
Sixty Day Notice 1991-11-20
Annual Report 1991-09-23
Statement of Change 1990-10-22
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1987-07-01

Sources: Kentucky Secretary of State