Search icon

RIVERPORT PARK I, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Jacques Gordon Secretary

Treasurer

Name Role
Paul Donovan Treasurer

Signature

Name Role
KATHRYN G. SPRITZER Signature

Vice President

Name Role
William C. Robb Vice President
Robert K. Hagan Vice President

Director

Name Role
KATHRYN G. SPRITZER Director

President

Name Role
KATHRYN G. SPRITZER President

Filings

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