Search icon

RIVERCENTER HOTEL MANAGEMENT, INC.

Company Details

Name: RIVERCENTER HOTEL MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1990 (34 years ago)
Organization Date: 21 Dec 1990 (34 years ago)
Last Annual Report: 16 Feb 2007 (18 years ago)
Organization Number: 0280750
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN: CORPORATE SECRETARY, 100 EAST RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Daniel T Fay President

Secretary

Name Role
Martin C Butler Secretary

Director

Name Role
Daniel T Fay Director
William P Butler Director
WILLIAM P. BUTLER Director
DANIEL T. FAY Director

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Treasurer

Name Role
William P Butler Treasurer

Vice President

Name Role
TOM BANTA Vice President

Filings

Name File Date
Dissolution 2007-11-27
Statement of Change 2007-03-22
Annual Report 2007-02-16
Annual Report 2006-02-24
Statement of Change 2005-11-10
Annual Report 2005-10-19
Annual Report 2003-06-25
Annual Report 2002-08-20
Annual Report 2001-07-24
Statement of Change 2001-06-12

Sources: Kentucky Secretary of State