Search icon

RIVER PARTNERS, LLC

Company Details

Name: RIVER PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2004 (21 years ago)
Organization Date: 01 Oct 2004 (21 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0596238
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 111 W. Washington Street, Ste 101, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tiffany Nolot Registered Agent

Manager

Name Role
Steve Poe Manager

Organizer

Name Role
DAVID B BUECHLER Organizer

Former Company Names

Name Action
ICON/RIVER PARTNERS, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State