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 |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Registered Agent |
Name | Role |
---|---|
Jesse T Mountjoy | President |
Name | Role |
---|---|
Bob Darrell | Vice President |
Name | Role |
---|---|
Russel Jones | Secretary |
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 |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ. | Incorporator |
Name | Action |
---|---|
THE RIVERPARK CENTER FOUNDATION, INC. | Merger |
OWENSBORO CIVIC CENTER, INC. | Old Name |
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