Search icon

RIVER VALLEY WOODCARVERS, INC.

Company Details

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

Registered Agent

Name Role
RALPH E. COOPER Registered Agent

Treasurer

Name Role
RALPH COOPER Treasurer

Secretary

Name Role
CANDY LYTLE Secretary

President

Name Role
ROBIN HAHN President

Director

Name Role
GITTA WAHRENBURG Director
JIM CABLE Director
RON GABLEMAN Director
BRUCE SMITH Director
LESTER SCOTT Director
RICHARD C. MOTZER Director

Incorporator

Name Role
BRUCE SMITH Incorporator
RICHARD C. MOTZER Incorporator
LESTER SCOTT Incorporator

Filings

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