Search icon

RIVER OAK APARTMENTS (KENTUCKY), INC.

Company Details

Name: RIVER OAK APARTMENTS (KENTUCKY), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 2001 (24 years ago)
Authority Date: 18 Apr 2001 (24 years ago)
Last Annual Report: 03 Apr 2007 (18 years ago)
Organization Number: 0514404
Principal Office: 1996 S. KIRK ST, STE 230, GENEVA, IL 60134
Place of Formation: DELAWARE

Director

Name Role
Edwin P Kollinger Director
Herbert H Kollinger Director
Erich F Kollinger Director

Treasurer

Name Role
Erich Kollinger Treasurer

President

Name Role
Herbert Kollinger President

Vice President

Name Role
Erich Kollinger Vice President

Signature

Name Role
THOMAS F. BRETT, II Signature
Herbert H Kollinger Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Thomas F Brett, II Secretary

Filings

Name File Date
Agent Resignation 2010-09-20
Revocation of Certificate of Authority 2008-11-01
Sixty Day Notice Return 2008-09-17
Registered Agent name/address change 2008-09-16
Annual Report 2007-04-03
Annual Report 2006-05-30
Annual Report 2005-04-27
Annual Report 2003-06-23
Annual Report 2002-10-31
Application for Certificate of Authority 2001-04-18

Sources: Kentucky Secretary of State