Search icon

RIVERWATCH GROUP INC.

Company Details

Name: RIVERWATCH GROUP INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1997 (28 years ago)
Organization Date: 16 Apr 1997 (28 years ago)
Last Annual Report: 14 Dec 2005 (19 years ago)
Organization Number: 0431570
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 817 MADISON AVE, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 750

Registered Agent

Name Role
B SCOTT BOSTER Registered Agent

President

Name Role
Jerome F. Harden President

Vice President

Name Role
Nancy L. Harden Vice President

Secretary

Name Role
Nancy L. Harden Secretary

Treasurer

Name Role
Jerome F. Harden Treasurer

Incorporator

Name Role
B SCOTT BOSTER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-27
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Reinstatement 2005-12-14
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-06
Annual Report 2003-09-17
Annual Report 2002-06-10
Annual Report 2000-07-07
Annual Report 1999-07-19

Sources: Kentucky Secretary of State