Search icon

RIVERPORT BOWL, INC.

Company Details

Name: RIVERPORT BOWL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1985 (40 years ago)
Organization Date: 21 Feb 1985 (40 years ago)
Last Annual Report: 27 Mar 2008 (17 years ago)
Organization Number: 0198426
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3465 WAYNE SULLIVAN DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
SHEILA CHILDERS Registered Agent

Treasurer

Name Role
Sheila Childers Treasurer

President

Name Role
FAYE Ylitalo President

Signature

Name Role
SHEILA CHILDERS Signature
SHEILA ANN CHILDERS Signature

Secretary

Name Role
Sheila Childers Secretary

Director

Name Role
Larry Thistlewood Director
VELMA YOPP Director
VELMA JEAN YOPP Director
HENRY L. STUART Director
CHARLES R. BLANKENSHIP Director
LORETTA BLANKENSHIP Director
FAYE L. YLITALO Director

Incorporator

Name Role
VELMA JEAN YOPP Incorporator

Vice President

Name Role
Charles R Blankenship Vice President

Filings

Name File Date
Dissolution 2009-02-13
Annual Report 2008-03-27
Annual Report 2007-03-28
Annual Report 2006-04-03
Annual Report 2005-04-06
Annual Report 2003-04-02
Annual Report 2002-05-07
Annual Report 2000-04-26
Annual Report 1999-07-12
Statement of Change 1999-06-10

Sources: Kentucky Secretary of State