Name: | River City Rovers, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2010 (14 years ago) |
Organization Date: | 25 Oct 2010 (14 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0774051 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2865 ASHBROOKE DR., LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Peter George Laventis | Organizer |
Name | Role |
---|---|
RICHARD I. PITCOCK | Registered Agent |
Name | Role |
---|---|
NATHAN H. PITCOCK | Member |
Name | Status | Expiration Date |
---|---|---|
DERBY CITY ROVERS | Inactive | 2019-04-24 |
LOUISVILLE CITY ROVERS | Inactive | 2019-01-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-29 |
Renewal of Assumed Name Return | 2019-02-04 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-26 |
Annual Report | 2016-04-16 |
Annual Report | 2015-03-09 |
Certificate of Assumed Name | 2014-04-24 |
Registered Agent name/address change | 2014-02-10 |
Sources: Kentucky Secretary of State