Name: | RIVERSIDE PROFESSIONAL CENTER OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 2006 (19 years ago) |
Organization Date: | 27 Jun 2006 (19 years ago) |
Last Annual Report: | 02 Apr 2020 (5 years ago) |
Organization Number: | 0641647 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 800 PARK STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE SPENCE | Director |
Jean Cherry | Director |
Ronald G Sowell | Director |
Wade Stone | Director |
Jill Payne | Director |
Connie Smith | Director |
BRADFORD P STENGEL | Director |
CHARLES HILL | Director |
Name | Role |
---|---|
JONATHAN B. BLICK | Registered Agent |
Name | Role |
---|---|
Jean Cherry | President |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
RIVERSIDE PROFESSIONAL BUILDING | Inactive | 2025-05-04 |
RIVERSIDE PROFESSIONAL CENTER | Inactive | 2025-05-04 |
Name | File Date |
---|---|
Dissolution | 2021-03-11 |
Registered Agent name/address change | 2020-04-02 |
Annual Report | 2020-04-02 |
Name Renewal | 2020-02-17 |
Name Renewal | 2020-02-17 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-05 |
Registered Agent name/address change | 2017-08-25 |
Principal Office Address Change | 2017-08-24 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State