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 |
Name | Role |
---|---|
STACY L WILLIAMS | Registered Agent |
Name | Role |
---|---|
TOM DALESIO | Director |
GARY ARTHUR | Director |
KAY BERNER | Director |
MIKE BRADLEY | Director |
CHIP CLARKE | Director |
Name | Role |
---|---|
GARY ARTHUR | Incorporator |
JOHN A. WEBB | Incorporator |
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