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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Daniel T Fay | President |
Name | Role |
---|---|
Martin C Butler | Secretary |
Name | Role |
---|---|
Daniel T Fay | Director |
William P Butler | Director |
WILLIAM P. BUTLER | Director |
DANIEL T. FAY | Director |
Name | Role |
---|---|
WILLIAM P. BUTLER | Incorporator |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
TOM BANTA | Vice President |
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