Name: | RIVER ROAD BUSINESS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 2006 (19 years ago) |
Organization Date: | 10 May 2006 (19 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0638432 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2205 RIVER ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL BICKEL, III | Director |
PAUL E. BUDDEKE | Director |
JOHN HUBER | Director |
TIM BERNSTEIN | Director |
MICHAEL J. HEITZ | Director |
NORMAN BERRY | Director |
STEVE SCHOENING | Director |
GARY ULMER | Director |
Joey Griesbeck | Director |
Nathan Felix | Director |
Name | Role |
---|---|
PAUL BICKEL, III | Incorporator |
Name | Role |
---|---|
TOM NUGENT | Registered Agent |
Name | Role |
---|---|
TOM NUGENT | President |
Name | Role |
---|---|
Nathan Felix | Treasurer |
Name | Role |
---|---|
Angela Leet | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-31 |
Annual Report | 2021-08-24 |
Annual Report | 2020-09-30 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-10 |
Registered Agent name/address change | 2018-05-10 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State