Name: | RIVERPORT SALES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1991 (34 years ago) |
Organization Date: | 13 Aug 1991 (34 years ago) |
Last Annual Report: | 22 Jun 2018 (7 years ago) |
Organization Number: | 0289641 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8011 NEW LAGRANGE RD., SUITE 8, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C W Ruzic | Vice President |
Name | Role |
---|---|
J E Ruzic | President |
Name | Role |
---|---|
J E Ruzic | Signature |
JOHN E RUZIC | Signature |
Name | Role |
---|---|
JOHN E. RUZIC, JR. | Director |
CAROL W. RUZIC | Director |
Name | Role |
---|---|
JOHN E. RUZIC, JR. | Incorporator |
Name | Role |
---|---|
JOHN E. RUZIC, JR. | Registered Agent |
Name | Action |
---|---|
J. E. RUZIC & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIED FINISHING ASSOCIATES INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-17 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-08-05 |
Annual Report | 2018-06-22 |
Annual Report | 2017-08-16 |
Annual Report | 2016-03-04 |
Annual Report | 2015-09-11 |
Annual Report | 2014-03-25 |
Annual Report | 2013-03-21 |
Annual Report | 2012-03-08 |
Sources: Kentucky Secretary of State