Search icon

RIVER CITY VIEWS, LLC

Company Details

Name: RIVER CITY VIEWS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2006 (19 years ago)
Organization Date: 20 Jun 2006 (19 years ago)
Last Annual Report: 20 May 2013 (12 years ago)
Managed By: Members
Organization Number: 0641153
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 26 LINDEN HILL COURT, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARLO R. WESSELS Registered Agent

Member

Name Role
Stephen Locke Member
George Beatrice Member
Ryan Brzygot Member
John David Member

Organizer

Name Role
RYAN BRZYGOT Organizer
GEORGE BEATRICE Organizer
STEHEN LOCKE Organizer
JOHN DAVID Organizer

Filings

Name File Date
Dissolution 2014-02-10
Reinstatement Certificate of Existence 2013-05-20
Reinstatement 2013-05-20
Reinstatement Approval Letter Revenue 2013-05-20
Principal Office Address Change 2013-05-20
Registered Agent name/address change 2013-05-20
Administrative Dissolution 2012-09-11
Annual Report 2011-08-29
Annual Report 2010-06-09
Annual Report 2009-07-02

Sources: Kentucky Secretary of State