Name: | RIVERPORT BUSINESS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 1998 (27 years ago) |
Organization Date: | 27 Aug 1998 (27 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0461279 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | RIVERPORT BUSINESS ASSOC., PO BOX 58010, LOUISVILLE, KY 40268 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER FOX | Registered Agent |
Name | Role |
---|---|
CHARLIE MARSH | Director |
JOEL GARY | Director |
Chris Troutt | Director |
LLoyd Thomas | Director |
Ben Hill | Director |
JOHN R. ANSON | Director |
REED M. BOONE | Director |
OSAMU (ORSON) NAKASE | Director |
SCOTT TYREE | Director |
LARRY D. MCFALL, P.E. | Director |
Name | Role |
---|---|
Jamie Wiehebrink | Vice President |
Name | Role |
---|---|
JOHN R. ANSON | Incorporator |
Name | Role |
---|---|
Jenny Fox | President |
Name | Role |
---|---|
Susan Herbig | Secretary |
Name | Role |
---|---|
Angie Keeling | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-10 |
Sources: Kentucky Secretary of State