Search icon

RIVER REALTY, INC.

Company Details

Name: RIVER REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1989 (35 years ago)
Organization Date: 20 Nov 1989 (35 years ago)
Last Annual Report: 12 Feb 2024 (a year ago)
Organization Number: 0265739
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5900 US HIGHWAY 42, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J. DAVID GRISSOM Registered Agent

Officer

Name Role
J. DAVID GRISSOM Officer

Incorporator

Name Role
PAUL J. COX Incorporator

Filings

Name File Date
Annual Report 2024-02-12
Annual Report 2023-02-27
Annual Report 2022-02-23
Annual Report 2021-03-31
Registered Agent name/address change 2020-09-09
Principal Office Address Change 2020-09-09
Reinstatement Certificate of Existence 2020-02-14
Reinstatement 2020-02-14
Principal Office Address Change 2020-02-14
Registered Agent name/address change 2020-02-14

Sources: Kentucky Secretary of State