Name: | RIVERFRONT LODGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1989 (36 years ago) |
Organization Date: | 17 Oct 1989 (36 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0264435 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 3780 GLASGOW RD, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYXLX9NF9MP1 | 2025-04-03 | 3780 GLASGOW RD, BURKESVILLE, KY, 42717, 9771, USA | 3780 GLASGOW RD, BURKESVILLE, KY, 42717, 9771, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-05 |
Initial Registration Date | 2024-04-03 |
Entity Start Date | 1989-10-17 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GREGORY SMITH |
Address | 3780 GLASGOW ROAD, BURKESVILLE, KY, 42717, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GREGORY SMITH |
Address | 3780 GLASGOW ROAD, BURKESVILLE, KY, 42717, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Gregory R Smith | President |
Name | Role |
---|---|
GREGORY R. SMITH | Registered Agent |
Name | Role |
---|---|
DAVID A. WINCHESTER | Incorporator |
Name | Action |
---|---|
RIVERSIDE LODGE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2024-02-28 |
Annual Report Amendment | 2024-02-28 |
Annual Report | 2023-03-18 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-19 |
Principal Office Address Change | 2021-03-31 |
Registered Agent name/address change | 2021-02-08 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State