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 |
Name | Role |
---|---|
R Harvey Johnston, III | President |
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 |
Name | Role |
---|---|
Sarah Walker Johnston | Secretary |
Robert D Johnston | Secretary |
Name | Role |
---|---|
R. HARVEY JOHNSTON, III | Incorporator |
Name | Role |
---|---|
R. HARVEY JOHNSTON, III | Registered Agent |
Name | Role |
---|---|
Sarah O Johnston | Vice President |
Name | Role |
---|---|
R Harvey Johnston, III | Treasurer |
Name | Status | Expiration Date |
---|---|---|
RIVERSIDE PARTNERS | Inactive | 2025-02-19 |
THE HARVEY GROUP | Inactive | 2013-11-24 |
WALTON CENTER | Inactive | 2008-07-15 |
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