Name: | RIVERPORT COMMERCE CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1998 (26 years ago) |
Organization Date: | 23 Dec 1998 (26 years ago) |
Last Annual Report: | 09 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0466629 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7400 SOUT PARK PLACE, SUITE 4, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R F TAYLOR | Treasurer |
Name | Role |
---|---|
E H PETER JR | Secretary |
Name | Role |
---|---|
J C BOLLINGER JR | Vice President |
Name | Role |
---|---|
REED M BOONE | President |
Name | Role |
---|---|
P P BOLLINGER | Director |
JESSE C. BOLLINGER, JR. | Director |
PAUL P. BOLLINGER | Director |
R. FRANK TAYLOR | Director |
EDWARD H. PETER, JR. | Director |
REED H. BOONE | Director |
Name | Role |
---|---|
JESSEE C. BOLLINGER, JR. | Incorporator |
Name | Role |
---|---|
REED M. BOONE | Registered Agent |
Name | Action |
---|---|
RIVERPORT COMMERCE CENTER ACQUISITION LLC | Old Name |
RIVERPORT COMMERCE CENTER, INC. | Merger |
RIVERPORT WAREHOUSE COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RIVERPORT WAREHOUSE COMPANY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2022-02-14 |
Annual Report | 2021-06-09 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-22 |
Annual Report | 2014-06-30 |
Annual Report | 2013-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2778660 | 0452110 | 1988-05-19 | 6900 RIVERPORT DR., LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1988-06-14 |
Abatement Due Date | 1988-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260051 A04 |
Issuance Date | 1988-06-14 |
Abatement Due Date | 1988-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1988-06-14 |
Abatement Due Date | 1988-06-20 |
Nr Instances | 1 |
Nr Exposed | 33 |
Sources: Kentucky Secretary of State