Search icon

RIVER PARK PROPERTIES, LLC

Company Details

Name: RIVER PARK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2011 (14 years ago)
Organization Date: 03 May 2011 (14 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0790765
Principal Office: 1111 DOEBROOK DR, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY

Manager

Name Role
Darrell L. Murphy Manager

Registered Agent

Name Role
RANDALL S STRAUSE Registered Agent

Organizer

Name Role
JOHN J. BLEIDT Organizer

Assumed Names

Name Status Expiration Date
JIM HANNAH'S SHIRT LAUNDRY AND CLEANERS Inactive 2017-01-17

Filings

Name File Date
Administrative Dissolution 2017-10-09
Renewal of Assumed Name Return 2016-08-09
Annual Report 2016-06-30
Registered Agent name/address change 2016-06-23
Sixty Day Notice 2016-05-20
Agent Resignation 2016-04-15
Annual Report 2015-02-02
Principal Office Address Change 2014-02-06
Annual Report 2014-02-06
Annual Report 2013-01-16

Sources: Kentucky Secretary of State