VOAKY RIVER ROAD, INC.

Name: | VOAKY RIVER ROAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 1999 (26 years ago) |
Organization Date: | 31 Aug 1999 (26 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0479587 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 570 S. FOURTH STREET, SUITE 100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS O GEORGE | CFO |
Name | Role |
---|---|
DAVID BROWN | Director |
JOHN DUNDON | Director |
PHYLLIS GHOLSTON | Director |
GLORIA MUCKER | Director |
JUDIE PARKS | Director |
KELLI DUNN | Director |
ROBERT CAYCE | Director |
MARSHALL FRALEY | Director |
JOYCE RAY | Director |
VIRGIL TAPP | Director |
Name | Role |
---|---|
JENNIFER HANCOCK | President |
Name | Role |
---|---|
JENNIFER HANCOCK | Registered Agent |
Name | Role |
---|---|
SHARON R. HANDY | Incorporator |
Name | Action |
---|---|
VOAORV RIVER ROAD, INC. | Old Name |
HORIZON HOUSE OF FT. THOMAS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-22 |
Annual Report Amendment | 2021-05-21 |
Annual Report | 2021-05-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State