Name: | THE RIVER MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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: | 30 May 2009 (16 years ago) |
Organization Number: | 0513829 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 116 WEST MAIN STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis LaBreche | Treasurer |
Name | Role |
---|---|
Curtis Takacs | President |
Name | Role |
---|---|
Larry Thornberry | Vice President |
Name | Role |
---|---|
Roscoe McIntosh | Director |
Larry Thornberry | Director |
Lana Takacs | Director |
KEVIN FLYNN | Director |
LARRY THORNBERRY | Director |
DON YOUNG | Director |
Name | Role |
---|---|
KEVIN FLYNN | Incorporator |
Name | Role |
---|---|
CURTIS TAKACS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OUTCRY ENTERTAINMENT | Inactive | 2008-07-31 |
OUTCRY RECORDS | Inactive | 2008-07-16 |
THE LIVE WIRE CAFE | Inactive | 2008-07-16 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-05-30 |
Principal Office Address Change | 2008-06-26 |
Registered Agent name/address change | 2008-06-26 |
Annual Report | 2008-05-08 |
Annual Report | 2007-05-15 |
Sources: Kentucky Secretary of State