Search icon

RIVERBEND COMMERCIAL TITLE AGENCY, INC.

Company Details

Name: RIVERBEND COMMERCIAL TITLE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1987 (38 years ago)
Authority Date: 01 Sep 1987 (38 years ago)
Last Annual Report: 01 Jun 2018 (7 years ago)
Organization Number: 0233425
Principal Office: ONE EAST FOURTH STREET, SUITE 1400, CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role
HERBERT B. WEISS Director
PAUL V. MUETHING Director
DAVID A. CUSTER Director
GEOFFREY G LEDER Director
GREGORY J HAVERKAMP Director
JODY T KLEKAMP Director
KENNETH P KREIDER Director
DANIEL P UTT Director
ALAN S FERSHTMAN Director
C. RONALD MCSWINEY Director

Vice President

Name Role
KENNETH P KREIDER Vice President
DON R GARDNER Vice President
HERBERT B WEISS Vice President
MARK J WEBER Vice President
DAVID A. CUSTER Vice President
JEFFREY R STARNES Vice President
PHYLLIS K JONES Vice President
JODY T KLEKAMP Vice President
CATHY A KLAUDER Vice President
DANIEL P UTT Vice President

Chairman

Name Role
KENNETH P KREIDER Chairman

Assistant Treasurer

Name Role
JEFFREY R STARNES Assistant Treasurer
PHYLLIS K JONES Assistant Treasurer

Incorporator

Name Role
C. RONALD MCSWINEY Incorporator

President

Name Role
GREGORY J. HAVERKAMP President

Secretary

Name Role
PAUL V. MUETHING Secretary

Treasurer

Name Role
DAVID A. CUSTER Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2019-03-21
Annual Report 2018-06-01
Annual Report 2017-05-16
Annual Report 2016-04-12
Annual Report 2015-06-09
Annual Report 2014-05-14
Annual Report 2013-06-19
Annual Report 2012-03-07
Annual Report 2011-04-28
Annual Report 2010-06-30

Sources: Kentucky Secretary of State