Search icon

RIVERTON TRUCKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERTON TRUCKERS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1995 (30 years ago)
Authority Date: 20 Mar 1995 (30 years ago)
Last Annual Report: 24 Jan 2014 (11 years ago)
Organization Number: 0344174
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 1820 ASHFIELD LANE, ATTN: RICHARD L. CRIPE, LOUISVILLE, KY 40220
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Richard L Cripe President

Secretary

Name Role
Spencer B Coe Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2014-06-24
Annual Report 2014-01-24
Principal Office Address Change 2014-01-24
Annual Report 2013-01-09
Annual Report 2012-07-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-07
Type:
Planned
Address:
FERN VALLEY ROAD, Louisville, KY, 40219
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RIVERTON TRUCKERS INC.
Party Role:
Defendant
Party Name:
STROHMEIER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State