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 (a year 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

Registered Agent

Name Role
DAVID E. BERNSTEIN Registered Agent

President

Name Role
James M Bernstein President

Secretary

Name Role
James M Bernstein Secretary

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

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

Sources: Kentucky Secretary of State