Name: | RIVERBANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1996 (28 years ago) |
Organization Date: | 13 Nov 1996 (28 years ago) |
Last Annual Report: | 17 Feb 2011 (14 years ago) |
Organization Number: | 0424069 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 109 JEFFERSON ST., TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
VICTOR W. COULTER | Incorporator |
Name | Role |
---|---|
VICTOR W. COULTER | Registered Agent |
Name | Role |
---|---|
Charlene Coulter | Vice President |
Name | Role |
---|---|
Victor Coulter | President |
Name | Role |
---|---|
Jessica Waldridge | Treasurer |
Name | Role |
---|---|
Brad Coulter | Secretary |
Name | Role |
---|---|
Victor Coulter | Director |
Charlene Coulter | Director |
Brad Coulter | Director |
Jessica Waldridge | Director |
Name | Role |
---|---|
charlene coulter | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-02-17 |
Reinstatement | 2011-02-17 |
Reinstatement Approval Letter Revenue | 2011-01-24 |
Administrative Dissolution | 2010-11-02 |
Reinstatement | 2009-12-02 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-24 |
Annual Report | 2007-09-27 |
Reinstatement | 2006-12-04 |
Sources: Kentucky Secretary of State