Search icon

RIVERSIDE MARKET, INC.

Company Details

Name: RIVERSIDE MARKET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1985 (40 years ago)
Organization Date: 26 Jun 1985 (40 years ago)
Last Annual Report: 03 Jul 2018 (7 years ago)
Organization Number: 0203276
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 120 6TH. AVE., DAYTON, KY 41074
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE MARKET, INC. 401(K) PLAN 2010 610679068 2011-07-20 RIVERSIDE MARKET, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445110
Sponsor’s telephone number 8594661511
Plan sponsor’s address 118 6TH AVENUE, DAYTON, KY, 41074

Plan administrator’s name and address

Administrator’s EIN 610679068
Plan administrator’s name RIVERSIDE MARKET, INC.
Plan administrator’s address 118 6TH AVENUE, DAYTON, KY, 41074
Administrator’s telephone number 8594661511

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing VICTOR DAWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing VICTOR DAWN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE MARKET, INC. 401(K) PLAN 2009 610679068 2010-10-08 RIVERSIDE MARKET, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445110
Sponsor’s telephone number 8594661511
Plan sponsor’s address 118 6TH AVENUE, DAYTON, KY, 41074

Plan administrator’s name and address

Administrator’s EIN 610679068
Plan administrator’s name RIVERSIDE MARKET, INC.
Plan administrator’s address 118 6TH AVENUE, DAYTON, KY, 41074
Administrator’s telephone number 8594661511

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing VICTOR DAWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing VICTOR DAWN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JEROME KREMER Director
VIC DAWN Director
DAVE KREMER Director

Registered Agent

Name Role
VICTOR DAWN Registered Agent

Incorporator

Name Role
JEROME KREMER Incorporator

President

Name Role
VICTOR DAWN President

Filings

Name File Date
Dissolution 2019-05-01
Annual Report 2018-07-03
Annual Report 2017-07-06
Annual Report 2016-06-22
Annual Report 2015-06-10
Annual Report 2014-06-05
Annual Report 2013-06-10
Annual Report 2012-06-14
Annual Report 2011-06-06
Annual Report 2010-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104344320 0452110 1989-07-19 118 6TH AVE., DAYTON, KY, 41074
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-07-27

Sources: Kentucky Secretary of State