Search icon

RIVER CITY CONTROLS, INC.

Company Details

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

Registered Agent

Name Role
TIMOTHY MORGAN BAILEY Registered Agent

Treasurer

Name Role
Christine Denise Bailey Treasurer

Director

Name Role
Timothy Morgan Bailey Director

Incorporator

Name Role
LISA BROOKS BAILEY Incorporator

President

Name Role
Timothy Morgan Bailey President

Filings

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