Search icon

KNOXVILLE RIVERBOAT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KNOXVILLE RIVERBOAT COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1996 (29 years ago)
Authority Date: 18 Dec 1996 (29 years ago)
Last Annual Report: 29 Jun 2007 (18 years ago)
Organization Number: 0425566
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 WEST MAIN STREET, SUITE 3000, LEXINGTON, KY 40507
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Marla Collins Webb Director

Secretary

Name Role
Ronald C. Tritschler Secretary

President

Name Role
Ronald C Tritschler President

Treasurer

Name Role
MARILYN FRALIX Treasurer

Signature

Name Role
RONALD C TRITSCHLER Signature

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-06-29
Annual Report 2006-06-12
Annual Report 2005-06-10
Annual Report 2003-08-19

Court Cases

Court Case Summary

Filing Date:
1994-01-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
DALEO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
KNOXVILLE RIVERBOAT COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State