Name: | RIVER PARK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 2000 (25 years ago) |
Organization Date: | 11 Apr 2000 (25 years ago) |
Last Annual Report: | 12 May 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0492709 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WEST MAIN STREET, SUITE 1600, LEXINGTON, KY 40507-1746 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD M HOPGOOD | Signature |
edwind hacker | Signature |
Name | Role |
---|---|
Brian C. Hill | Member |
Edward C. Hacker | Member |
Richard M. Hopgood | Member |
Name | Role |
---|---|
RICHARD M. HOPGOOD | Registered Agent |
Name | Role |
---|---|
RICHARD M. HOPGOOD | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
161518 | Water Resources | Floodplain New | Approval Issued | 2019-05-06 | 2019-05-06 | |||||||||
|
Name | Action |
---|---|
CLAYS MILL PLAZA, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
CLAYS MILL PLAZA SALON SUITES | Inactive | 2019-12-19 |
CLAYS MILL SALON SUITES | Inactive | 2018-05-29 |
RIVER PARK APARTMENTS | Inactive | 2010-04-27 |
CLAYS MILL PLAZA | Inactive | 2007-05-30 |
Name | File Date |
---|---|
Dissolution | 2016-11-22 |
Certificate of Withdrawal of Assumed Name | 2016-11-07 |
Certificate of Withdrawal of Assumed Name | 2016-11-07 |
Certificate of Withdrawal of Assumed Name | 2016-11-07 |
Annual Report | 2016-05-12 |
Name Renewal | 2015-12-15 |
Annual Report | 2015-04-10 |
Certificate of Assumed Name | 2014-12-19 |
Reinstatement Certificate of Existence | 2014-10-09 |
Reinstatement | 2014-10-09 |
Sources: Kentucky Secretary of State