Name: | RIVER CITY CONTROLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2001 (24 years ago) |
Organization Date: | 10 Jul 2001 (24 years ago) |
Last Annual Report: | 02 Feb 2025 (3 months ago) |
Organization Number: | 0519073 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40150 |
City: | Lebanon Junction, Lebanon Jct |
Primary County: | Bullitt County |
Principal Office: | 753-B TRACY LYNN LANE, LEBANON JUNTION, KY 40150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TIMOTHY MORGAN BAILEY | Registered Agent |
Name | Role |
---|---|
Christine Denise Bailey | Treasurer |
Name | Role |
---|---|
Timothy Morgan Bailey | Director |
Name | Role |
---|---|
LISA BROOKS BAILEY | Incorporator |
Name | Role |
---|---|
Timothy Morgan Bailey | President |
Name | File Date |
---|---|
Annual Report | 2025-02-02 |
Principal Office Address Change | 2025-02-02 |
Registered Agent name/address change | 2025-02-02 |
Annual Report | 2024-09-02 |
Annual Report | 2023-03-16 |
Annual Report | 2022-09-12 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2021-05-19 |
Annual Report Amendment | 2020-11-24 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State