Name: | RIVER BIRCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 28 Nov 2005 (19 years ago) |
Organization Date: | 28 Nov 2005 (19 years ago) |
Last Annual Report: | 17 Mar 2016 (9 years ago) |
Organization Number: | 0626378 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 2203 THISTLEDAWN DR., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT BURNETTE | Registered Agent |
Name | Role |
---|---|
Robert Dean Burnette | CEO |
Name | Role |
---|---|
Robert Burnette | Director |
Robert Hall | Director |
Name | Role |
---|---|
ROBERT BURNETTE | Incorporator |
Name | Action |
---|---|
ROBERT BURNETTE ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-01-27 |
Annual Report | 2016-03-17 |
Annual Report | 2015-02-13 |
Annual Report | 2014-02-13 |
Registered Agent name/address change | 2013-12-18 |
Principal Office Address Change | 2013-12-18 |
Annual Report Amendment | 2013-12-18 |
Principal Office Address Change | 2013-03-25 |
Annual Report | 2013-03-25 |
Registered Agent name/address change | 2013-01-07 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State