Search icon

RIVERPORT COMMERCE CENTER, LLC

Company Details

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

Treasurer

Name Role
R F TAYLOR Treasurer

Secretary

Name Role
E H PETER JR Secretary

Vice President

Name Role
J C BOLLINGER JR Vice President

President

Name Role
REED M BOONE President

Director

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

Incorporator

Name Role
JESSEE C. BOLLINGER, JR. Incorporator

Registered Agent

Name Role
REED M. BOONE Registered Agent

Former Company Names

Name Action
RIVERPORT COMMERCE CENTER ACQUISITION LLC Old Name
RIVERPORT COMMERCE CENTER, INC. Merger
RIVERPORT WAREHOUSE COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
RIVERPORT WAREHOUSE COMPANY Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2778660 0452110 1988-05-19 6900 RIVERPORT DR., LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-19
Case Closed 1988-06-17

Violation Items

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