Search icon

RIVERSIDE LOANS OF BURKESVILLE, INC.

Company Details

Name: RIVERSIDE LOANS OF BURKESVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2003 (22 years ago)
Organization Date: 11 Mar 2003 (22 years ago)
Last Annual Report: 08 Jan 2024 (a year ago)
Organization Number: 0555947
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 126 KEEN ST PO BOX 58, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Authorized Shares: 75

Registered Agent

Name Role
STEVE MARSHALL Registered Agent

Vice President

Name Role
Rita Akin Vice President
Ronald J. Toomer Vice President

Director

Name Role
Steve Marshall Director
Rita Akin Director
Ronald J. Toomer Director
Lester E. Dees Director

Secretary

Name Role
Lester E. Dees Secretary

Incorporator

Name Role
STEVE MARSHALL Incorporator
RITA AKIN Incorporator
LESTER E. DEES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL7005 Consumer Loan Closed - Surrendered License - - - - 126 KEEN STPO BOX 58Burkesville , KY 42717
Department of Insurance DOI ID 582542 Agent - Limited Line Credit Active 2004-01-08 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-01-08
Registered Agent name/address change 2023-11-07
Annual Report 2023-01-04
Principal Office Address Change 2022-12-28
Annual Report 2022-01-04
Annual Report 2021-01-12
Annual Report 2020-01-07
Annual Report 2019-01-03
Annual Report 2018-03-01
Annual Report 2017-03-07

Sources: Kentucky Secretary of State