Search icon

RIVERPORT COMMERCE CENTER, LLC

Company claim

Is this your business?

Get access!

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

Manager

Name Role
Reed M Boone Manager
R Frank Taylor Manager
Jesse C Bollinger Jr Manager
Paul P Bollinger Manager
Edward H Peter Jr Manager

Signature

Name Role
REED M BOONE Signature

Organizer

Name Role
SCOTT W. DOLSON Organizer

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-19
Type:
Planned
Address:
6900 RIVERPORT DR., LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State