Search icon

River City Entertainment Group, LLC

Company Details

Name: River City Entertainment Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2011 (14 years ago)
Organization Date: 20 Sep 2011 (14 years ago)
Last Annual Report: 05 Sep 2014 (11 years ago)
Managed By: Members
Organization Number: 0800604
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 743 EAST BROADWAY, SUITE # 164, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEONARD DE-MOND BEASLEY Registered Agent

Member

Name Role
LEONARD D. BEASLEY Member
TALONDA WINFIELD Member
MARK WATKINS Member
CLIFFORD JOHNSON Member
RICHARD BEASLEY Member
LARRY BEASLEY Member

Organizer

Name Role
Leonard Demond Beasley Organizer

Filings

Name File Date
Sixty Day Notice Return 2015-11-02
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Annual Report 2014-09-05
Sixty Day Notice Return 2014-08-07
Registered Agent name/address change 2013-01-08
Principal Office Address Change 2013-01-08
Annual Report 2013-01-08
Annual Report 2012-09-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 48.00 $65,000,010 $700,000 0 50 2022-12-08 Prelim

Sources: Kentucky Secretary of State