Search icon

RIVER GRAPHICS, INC.

Company Details

Name: RIVER GRAPHICS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 11 Sep 2001 (23 years ago)
Organization Date: 11 Sep 2001 (23 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Organization Number: 0522308
ZIP code: 42003
Primary County: McCracken
Principal Office: 2149 BRIDGE ST, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KENNETH L LEONARD President

Secretary

Name Role
KRYSTLE MORRIS Secretary

Treasurer

Name Role
KYLE LEONARD Treasurer

Registered Agent

Name Role
KENNETH LEONARD Registered Agent

Incorporator

Name Role
KENNETH LEONARD Incorporator

Vice President

Name Role
KATHLEEN M LEONARD Vice President

Assumed Names

Name Status Expiration Date
STAGECOACH STATION CAMPGROUND Active 2026-01-19

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-02-10
Certificate of Assumed Name 2021-01-19
Annual Report 2020-02-12
Annual Report Amendment 2019-06-18
Annual Report 2019-04-23
Annual Report 2018-06-11
Annual Report 2017-09-20

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State