Search icon

RIVER HILL CONSULTANTS, INC.

Company Details

Name: RIVER HILL CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Aug 1991 (34 years ago)
Organization Date: 01 Aug 1991 (34 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Organization Number: 0289225
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1490 BENSON VALLEY ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
BENETA SUTTON Registered Agent

Secretary

Name Role
Juanita Basham Secretary

Incorporator

Name Role
JAMES L. BASHAM Incorporator

Director

Name Role
Juanita Basham Director
BENETA M. SUTTON Director

President

Name Role
BENETA M. SUTTON President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-04-01
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-09-20
Principal Office Address Change 2018-09-20
Registered Agent name/address change 2018-09-20
Annual Report 2017-06-28
Annual Report 2016-09-26

Sources: Kentucky Secretary of State