Name: | RIVER VALLEY WOODCARVERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 2001 (24 years ago) |
Organization Date: | 09 Apr 2001 (24 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0513813 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | C/O HIGHER GROUND UNITED METHODIST, 5160 TAYLOR MILL RD., TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH E. COOPER | Registered Agent |
Name | Role |
---|---|
RALPH COOPER | Treasurer |
Name | Role |
---|---|
CANDY LYTLE | Secretary |
Name | Role |
---|---|
ROBIN HAHN | President |
Name | Role |
---|---|
GITTA WAHRENBURG | Director |
JIM CABLE | Director |
RON GABLEMAN | Director |
BRUCE SMITH | Director |
LESTER SCOTT | Director |
RICHARD C. MOTZER | Director |
Name | Role |
---|---|
BRUCE SMITH | Incorporator |
RICHARD C. MOTZER | Incorporator |
LESTER SCOTT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-04 |
Principal Office Address Change | 2023-04-04 |
Annual Report | 2023-04-04 |
Registered Agent name/address change | 2022-12-01 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-31 |
Registered Agent name/address change | 2018-05-10 |
Sources: Kentucky Secretary of State