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 |
Name | Role |
---|---|
TALONDA WINFIELD | Member |
MARK WATKINS | Member |
CLIFFORD JOHNSON | Member |
LARRY BEASLEY | Member |
RICHARD BEASLEY | Member |
LEONARD D. BEASLEY | Member |
Name | Role |
---|---|
LEONARD DE-MOND BEASLEY | Registered Agent |
Name | Role |
---|---|
Leonard Demond Beasley | Organizer |
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 |
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