Search icon

CROCKETT'S RIVER CAFE, INC.

Company Details

Name: CROCKETT'S RIVER CAFE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1985 (40 years ago)
Organization Date: 14 Feb 1985 (40 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0198242
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 101 RIVERBOAT ROW, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
James M Bernstein Treasurer

Vice President

Name Role
David E Bernstein Vice President

Director

Name Role
David Bernstein Director
James Bernstein Director
BENJAMIN L. BERNSTEIN Director

Incorporator

Name Role
BENJAMIN J. BERNSTEIN Incorporator

Secretary

Name Role
James M Bernstein Secretary

Registered Agent

Name Role
DAVID E. BERNSTEIN Registered Agent

President

Name Role
James M Bernstein President

Former Company Names

Name Action
BENSONS RIVER VENTURE, INC. Merger

Assumed Names

Name Status Expiration Date
SLOPPY JOE'S - NEWPORT Inactive 2003-07-15
HOWL-AT-THE-MOON - NEWPORT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-04
Annual Report 2022-03-31
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-17
Annual Report 2017-04-11
Annual Report 2016-03-09
Registered Agent name/address change 2015-03-02

Sources: Kentucky Secretary of State