Search icon

THE RIVERPARK CENTER FOUNDATION, INC.

Company Details

Name: THE RIVERPARK CENTER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Sep 1996 (28 years ago)
Organization Date: 18 Sep 1996 (28 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0421530
Principal Office: 101 DAVIESS STREET, P.O. BOX 548, OWENSBORO, KY 423020548
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE T. MOUNTJOY Registered Agent

President

Name Role
Jesse T Mountjoy President

Vice President

Name Role
Bob Darrell Vice President

Secretary

Name Role
Russel Jones Secretary

Director

Name Role
BILL KURTZ Director
JEAN WELLS Director
Jeff Ebelhar Director
Marjorie Hager Director
H. Warren Hartsough Director
Dennis L. Newberry Director
Joni Berry Director
Tony Clark Director
BOB DARRELL Director
MARGARET HOLBROOK Director

Incorporator

Name Role
JESSE T. MOUNTJOY, ESQ. Incorporator

Former Company Names

Name Action
THE RIVERPARK CENTER FOUNDATION, INC. Merger
OWENSBORO CIVIC CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2008-06-30
Annual Report 2007-06-28
Annual Report 2006-06-29
Annual Report 2005-06-28
Annual Report 2003-09-16
Annual Report 2002-08-29
Annual Report 2001-08-03
Annual Report 2000-08-08
Statement of Change 2000-06-29
Annual Report 1999-08-02

Sources: Kentucky Secretary of State