Search icon

RIVERFRONT GROUP, INC.

Company Details

Name: RIVERFRONT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 1986 (38 years ago)
Organization Date: 10 Dec 1986 (38 years ago)
Last Annual Report: 29 Dec 1988 (36 years ago)
Organization Number: 0222851
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: 225 E. 2ND. ST., COVINGTON, KY 41012
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS A. JACKSON Director
MITCHELL L. KUTASH Director
GERALD KUBACH Director

Incorporator

Name Role
THOMAS A. JACKSON Incorporator

Registered Agent

Name Role
GERALD GEISEN Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice Return 1989-09-01
Sixty Day Notice Return 1989-09-01
Sixty Day Notice 1989-09-01
Reinstatement 1989-03-28
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Annual Report 1988-07-01

Sources: Kentucky Secretary of State