Search icon

RIVEREAGLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVEREAGLE CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1994 (31 years ago)
Authority Date: 15 Feb 1994 (31 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0326495
Principal Office: ONE ALPHA PLACE, BRISTOL, VA 24202
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Teresa J. Darnell Assistant Secretary

Secretary

Name Role
Vaughn R. Groves Secretary

Treasurer

Name Role
G Scott Cole Treasurer

Director

Name Role
KEVIN S. CRUTCHFIELD Director
JAMES H. HARLESS Director

President

Name Role
WILLIAM D. CLAY President

Filings

Name File Date
App. for Certificate of Withdrawal 2014-01-08
Annual Report 2013-06-21
Principal Office Address Change 2013-06-21
Annual Report 2012-06-25
Principal Office Address Change 2012-06-25

Court Cases

Court Case Summary

Filing Date:
2004-10-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
RIVEREAGLE CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State