Name: | RIVERPORT PARK I, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2000 (25 years ago) |
Authority Date: | 21 Mar 2000 (25 years ago) |
Last Annual Report: | 11 Jan 2007 (18 years ago) |
Organization Number: | 0490153 |
Principal Office: | 950 17TH ST. 1850 , DENVER, CO 80202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jacques Gordon | Secretary |
Name | Role |
---|---|
Paul Donovan | Treasurer |
Name | Role |
---|---|
KATHRYN G. SPRITZER | Signature |
Name | Role |
---|---|
William C. Robb | Vice President |
Robert K. Hagan | Vice President |
Name | Role |
---|---|
KATHRYN G. SPRITZER | Director |
Name | Role |
---|---|
KATHRYN G. SPRITZER | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-01-11 |
Annual Report | 2006-04-27 |
Annual Report | 2005-04-14 |
Statement of Change | 2004-01-09 |
Annual Report | 2003-10-30 |
Statement of Change | 2003-04-03 |
Annual Report | 2002-08-09 |
Sources: Kentucky Secretary of State