Search icon

RIVERPORT BUSINESS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
JENNIFER FOX Registered Agent

Director

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

Vice President

Name Role
Jamie Wiehebrink Vice President

Incorporator

Name Role
JOHN R. ANSON Incorporator

President

Name Role
Jenny Fox President

Secretary

Name Role
Susan Herbig Secretary

Treasurer

Name Role
Angie Keeling Treasurer

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-1339813
In Care Of Name:
% RIVERPORT WAREHOUSE CO
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2011-09
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Determination Letters

Sources: Kentucky Secretary of State