Search icon

RIVER CITY STREET RODS, INC.

Company Details

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

Registered Agent

Name Role
Warren Cundiff Registered Agent

Secretary

Name Role
GEORGIA HANEY Secretary

Vice President

Name Role
CLIFTON MCNEESE Vice President

Treasurer

Name Role
Joe Griffin Treasurer

Director

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

Incorporator

Name Role
JIM SPEED Incorporator
DAN YOCUM Incorporator
DAVE YOCUM Incorporator
BILL CAUGHRON Incorporator

President

Name Role
JAMES B SPEED President

Filings

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