Name: | RIVER CITY CAPITAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2008 (17 years ago) |
Authority Date: | 05 Sep 2008 (17 years ago) |
Last Annual Report: | 23 Apr 2010 (15 years ago) |
Organization Number: | 0713007 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 820 MAPLE AVENUE, NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ANTHONY J. NICKERT | Manager |
Name | Role |
---|---|
ANTHONY J. NICKERT | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-06-28 |
Annual Report | 2010-04-23 |
Annual Report | 2009-06-23 |
Certificate of Authority (LLC) | 2008-09-05 |
Sources: Kentucky Secretary of State