Search icon

RIVERFRONT LODGE, INC.

Company Details

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

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

Business Information

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

President

Name Role
Gregory R Smith President

Registered Agent

Name Role
GREGORY R. SMITH Registered Agent

Incorporator

Name Role
DAVID A. WINCHESTER Incorporator

Former Company Names

Name Action
RIVERSIDE LODGE, INC. Old Name

Filings

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