Search icon

RIVERSIDE SHOPPING CENTER, INC.

Company Details

Name: RIVERSIDE SHOPPING CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1996 (29 years ago)
Organization Date: 16 Feb 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0412029
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 111 CALLAWAY CT, STE 200, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
R Harvey Johnston, III President

Director

Name Role
Alston Cheek Johnston Director
R. Harvey Johnston Director
Sarah O Johnston Director
Robert Dewitt Johnston Director
Kyle Hampton Johnston Director
Ellis Sweet Johnston Director
Sarah Walker Johnston Director

Secretary

Name Role
Sarah Walker Johnston Secretary
Robert D Johnston Secretary

Incorporator

Name Role
R. HARVEY JOHNSTON, III Incorporator

Registered Agent

Name Role
R. HARVEY JOHNSTON, III Registered Agent

Vice President

Name Role
Sarah O Johnston Vice President

Treasurer

Name Role
R Harvey Johnston, III Treasurer

Assumed Names

Name Status Expiration Date
RIVERSIDE PARTNERS Inactive 2025-02-19
THE HARVEY GROUP Inactive 2013-11-24
WALTON CENTER Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-05-23
Annual Report 2021-02-18
Certificate of Assumed Name 2020-02-19
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-17
Annual Report 2017-04-25

Sources: Kentucky Secretary of State