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 (13 years ago)
Organization Date: 20 Sep 2011 (13 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

Member

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

Registered Agent

Name Role
LEONARD DE-MOND BEASLEY Registered Agent

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