Search icon

RIVER'S END QUARTERS, INC.

Company Details

Name: RIVER'S END QUARTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1996 (29 years ago)
Organization Date: 05 Mar 1996 (29 years ago)
Last Annual Report: 21 May 1998 (27 years ago)
Organization Number: 0412827
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1300 JOHNSON BLVD., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LYNDA HOUCK Registered Agent

Secretary

Name Role
Patty Butler Secretary

President

Name Role
Lynda Grey Houck President

Treasurer

Name Role
Lynda Grey Houck Treasurer

Incorporator

Name Role
LYNDA HOUCK Incorporator

Vice President

Name Role
Pat Butler Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-09
Annual Report 1997-07-01

Sources: Kentucky Secretary of State