Name: | RIVERWATCH INSURANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1999 (25 years ago) |
Authority Date: | 21 Dec 1999 (25 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0485512 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10285 HEMPSTEADE DRIVE, UNION, KY 41091 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ANTHONY BREEN MCCORMACK | President |
Name | Role |
---|---|
ANTHONY MCCORMACK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-18 |
Annual Report | 2023-03-18 |
Registered Agent name/address change | 2022-08-29 |
Principal Office Address Change | 2022-08-29 |
Annual Report | 2022-04-14 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-02-17 |
Principal Office Address Change | 2020-02-17 |
Annual Report | 2020-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6980417404 | 2020-05-15 | 0457 | PPP | 125 W MAPLE AVE, FT MITCHELL, KY, 41011-2671 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State