Name: | RIVERSIDE PLASTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1989 (36 years ago) |
Authority Date: | 15 Aug 1989 (36 years ago) |
Last Annual Report: | 26 Jul 2024 (10 months ago) |
Organization Number: | 0262039 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | P O BOX 421, FLEMINGSBURG, KY 41041 |
Place of Formation: | OHIO |
Name | Role |
---|---|
SHARON ROY | Director |
SHARON R. ROY | Director |
CLARENCE W. ROY | Director |
Name | Role |
---|---|
Taylor J Schwartz | Vice President |
JEFFREY SCHWARTZ | Vice President |
Zachary T Schwartz | Vice President |
Name | Role |
---|---|
SHARON ROY | Registered Agent |
Name | Role |
---|---|
CYNTHIA SCHWARTZ | President |
Name | Role |
---|---|
SHARON ROY | Officer |
Name | Status | Expiration Date |
---|---|---|
RSI CALF SYSTEMS | Inactive | 2023-10-31 |
MOUNTAINVIEW PRODUCTS | Inactive | 2005-11-20 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-01-30 |
Annual Report Amendment | 2024-07-26 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-11 |
Sources: Kentucky Secretary of State