Name: | RIVER CITY MORTGAGE LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2009 (16 years ago) |
Authority Date: | 15 Jan 2009 (16 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Organization Number: | 0721505 |
Principal Office: | 3930 EDWARDS ROAD , CINCINNATI, OH 45209 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANIEL HUTZELMAN | Organizer |
Name | Role |
---|---|
Nicholas Hunter | Member |
Name | File Date |
---|---|
Agent Resignation | 2013-10-29 |
Revocation of Certificate of Authority | 2011-09-10 |
Principal Office Address Change | 2010-08-03 |
Annual Report | 2010-06-22 |
Annual Report Return | 2010-03-19 |
Principal Office Address Change | 2010-03-10 |
Certificate of Authority (LLC) | 2009-01-15 |
Sources: Kentucky Secretary of State