Search icon

KENTUCKY ASSOCIATION OF RIVERPORTS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF RIVERPORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 May 1985 (40 years ago)
Organization Date: 02 May 1985 (40 years ago)
Last Annual Report: 13 Dec 2023 (a year ago)
Organization Number: 0201169
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: LOUISVILLE RIVERPORT AUTHORITY, 6900 RIVERPORT DR., STE A, PO BOX 58010, ATTN: M. ZAMORA, LOUISVILLE, KY 40268
Place of Formation: KENTUCKY

President

Name Role
Brian Wright President

Director

Name Role
Miguel A Zamora II Director
FRED R. KING Director
ROBERT M. TIMMERMAN Director
WILLIAM O. HOWARD Director
GLENN A. WILSON Director
DAVID LOVELACE Director
Brian Wright Director
Greg Curlin Director

Incorporator

Name Role
FRED R. KING Incorporator
ROBERT M. TIMMERMAN Incorporator

Secretary

Name Role
Miguel A Zamora II Secretary

Registered Agent

Name Role
MIGUEL A. ZAMORA II Registered Agent

Vice President

Name Role
Greg Curlin Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-12-13
Principal Office Address Change 2023-12-13
Reinstatement Approval Letter Revenue 2023-12-13
Reinstatement 2023-12-13
Reinstatement Certificate of Existence 2023-12-13
Administrative Dissolution 2023-10-04
Annual Report 2022-05-19
Annual Report 2021-02-09
Annual Report 2020-02-12

Sources: Kentucky Secretary of State