Name: | RIVERHILLS HEALTHCARE, P.S.C. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2003 (21 years ago) |
Authority Date: | 01 Dec 2003 (21 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0573117 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 320 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Shon Michael | Vice President |
Name | Role |
---|---|
Todd Hayes | Officer |
Name | Role |
---|---|
Todd Hayes | Director |
Name | Role |
---|---|
Onassis Caneris | President |
Name | Role |
---|---|
Christopher Neumann | Secretary |
Name | Role |
---|---|
Shon Michael | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RIVERHILLS HEALTHCARE, INC. | Unknown | - |
RIVERHILLS NEUROSCIENCE | Active | 2026-02-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Registered Agent name/address change | 2024-03-11 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-06 |
Principal Office Address Change | 2022-04-06 |
Annual Report | 2021-05-21 |
Assumed Name renewal | 2021-02-08 |
Annual Report | 2020-03-13 |
Sources: Kentucky Secretary of State