Search icon

BOWLING GREEN RIVERFRONT FOUNDATION, INC.

Company Details

Name: BOWLING GREEN RIVERFRONT FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jan 2011 (14 years ago)
Organization Date: 19 Jan 2011 (14 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0779990
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 627 SPRUCE COURT, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

President

Name Role
Yates Clinton Lewis President

Director

Name Role
PAUL M. RESS Director
CLINTON LEWIS Director
ADAM J. JONES Director
Jordan Powers Director
Bryan Bostic Director
Byron Palmiter Director
JORDAN CARTER Director
BRUCE A. LARSON Director
DREW HENSLEY Director
ADAM LEFTWICH Director

Registered Agent

Name Role
CLINTON LEWIS Registered Agent

Secretary

Name Role
Katie Burchfield Secretary

Treasurer

Name Role
Drew Hensley Treasurer

Vice President

Name Role
Jay Nelson Vice President

Incorporator

Name Role
PAUL M. RESS Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-29
Annual Report 2019-06-28
Registered Agent name/address change 2018-06-07
Principal Office Address Change 2018-06-07
Annual Report 2018-06-07
Annual Report 2017-06-01
Annual Report 2016-03-24
Annual Report 2015-02-21
Principal Office Address Change 2014-02-07

Sources: Kentucky Secretary of State