Search icon

RIVER CITIES HARVEST, INC.

Company Details

Name: RIVER CITIES HARVEST, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 09 Sep 1991 (33 years ago)
Organization Date: 09 Sep 1991 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0290560
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 2136, ASHLAND, KY 411051554
Place of Formation: KENTUCKY

Registered Agent

Name Role
STACY L WILLIAMS Registered Agent

Director

Name Role
TOM DALESIO Director
GARY ARTHUR Director
KAY BERNER Director
MIKE BRADLEY Director
CHIP CLARKE Director

Incorporator

Name Role
GARY ARTHUR Incorporator
JOHN A. WEBB Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-06
Registered Agent name/address change 2023-06-06
Annual Report 2022-06-21
Registered Agent name/address change 2021-05-26
Annual Report 2021-05-26
Annual Report 2020-07-15
Annual Report 2019-06-27
Registered Agent name/address change 2019-02-27
Agent Resignation 2019-02-12

Date of last update: 20 Dec 2024

Sources: Kentucky Secretary of State