Search icon

KENTUCKY RIVER RESORTS, INC.

Company Details

Name: KENTUCKY RIVER RESORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1986 (39 years ago)
Organization Date: 23 Sep 1986 (39 years ago)
Last Annual Report: 25 Mar 1992 (33 years ago)
Organization Number: 0219844
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 1493, LEXINGTON, KY 40591
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Director

Name Role
L. HARVEY JOHNSON Director
JOSEPHINE JOHNSON Director

Incorporator

Name Role
L. HARVEY JOHNSON Incorporator

Registered Agent

Name Role
HARVEY JOHNSON Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-03-20
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1987-07-01

Sources: Kentucky Secretary of State