Search icon

RIVER PARK TRAILER COURT, INC.

Company Details

Name: RIVER PARK TRAILER COURT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1996 (29 years ago)
Organization Date: 11 Mar 1996 (29 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0413124
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 1143 CRESTWOOD CT., FLATWOODS, KY 41139
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JACOB DANIEL Registered Agent

President

Name Role
JACOB DANIEL President

Incorporator

Name Role
EASTER DANIEL Incorporator
JAMES D. DANIEL Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-09
Annual Report 2023-03-15
Principal Office Address Change 2022-04-29
Registered Agent name/address change 2022-04-29
Annual Report 2022-04-29
Annual Report 2021-03-12
Annual Report 2020-06-22
Annual Report 2019-06-20
Annual Report 2018-04-25

Sources: Kentucky Secretary of State