Name: | RIVER GLEN PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 1999 (26 years ago) |
Organization Date: | 28 Jan 1999 (26 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0468438 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 3601 RIVER RIDGE COVE, 3601 RIVER RIDGE COVE, PROSPECT, KY 40059 502-415-1611, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
JESSE C BOLLINGER JR | Director |
TOM RYAN III | Director |
R FRANK TAYLOR | Director |
Luke Boyett | Director |
MARY RIVERS | Director |
CLAUDETTE WAGGONER | Director |
SHERRILL ZIMMERMAN | Director |
Tana Smith | Director |
SALLY GRAY | Director |
STEPHANIE HEIDORF | Director |
Name | Role |
---|---|
JESSE C BOLLINGER JR | Incorporator |
TOM RYAN III | Incorporator |
Name | Role |
---|---|
MARY RIVERS | President |
Name | Role |
---|---|
SALLY GRAY | Secretary |
Name | Role |
---|---|
Claudette WAGGONER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2024-06-06 |
Annual Report | 2024-06-05 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-14 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report Amendment | 2019-07-15 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State