Name: | RIVER CITY STREET RODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1987 (37 years ago) |
Organization Date: | 14 Oct 1987 (37 years ago) |
Last Annual Report: | 06 Sep 2024 (6 months ago) |
Organization Number: | 0235221 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 58183, LOUISVILLE, KY 40268-183 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Warren Cundiff | Registered Agent |
Name | Role |
---|---|
GEORGIA HANEY | Secretary |
Name | Role |
---|---|
CLIFTON MCNEESE | Vice President |
Name | Role |
---|---|
Joe Griffin | Treasurer |
Name | Role |
---|---|
Lisa Speed | Director |
DAVE HUBER | Director |
BILL CAUGHRON | Director |
Warren Lee Cundiff | Director |
Joyce Ann Cundiff | Director |
JIM SPEED | Director |
DAN YOCUM | Director |
Name | Role |
---|---|
JIM SPEED | Incorporator |
DAN YOCUM | Incorporator |
DAVE YOCUM | Incorporator |
BILL CAUGHRON | Incorporator |
Name | Role |
---|---|
JAMES B SPEED | President |
Name | File Date |
---|---|
Annual Report | 2024-09-06 |
Annual Report | 2023-09-07 |
Annual Report | 2023-09-07 |
Registered Agent name/address change | 2023-09-07 |
Registered Agent name/address change | 2023-09-07 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-07 |
Annual Report | 2020-07-14 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State