Search icon

THE RIVER MINISTRIES, INC.

Company Details

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

Treasurer

Name Role
Dennis LaBreche Treasurer

President

Name Role
Curtis Takacs President

Vice President

Name Role
Larry Thornberry Vice President

Director

Name Role
Roscoe McIntosh Director
Larry Thornberry Director
Lana Takacs Director
KEVIN FLYNN Director
LARRY THORNBERRY Director
DON YOUNG Director

Incorporator

Name Role
KEVIN FLYNN Incorporator

Registered Agent

Name Role
CURTIS TAKACS Registered Agent

Assumed Names

Name Status Expiration Date
OUTCRY ENTERTAINMENT Inactive 2008-07-31
OUTCRY RECORDS Inactive 2008-07-16
THE LIVE WIRE CAFE Inactive 2008-07-16

Filings

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