Search icon

RIVERHILL OF HAWESVILLE HOLDINGS, LLC

Company Details

Name: RIVERHILL OF HAWESVILLE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2016 (9 years ago)
Organization Date: 06 Jul 2016 (9 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0956867
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 101 NORTH MAIN STREET, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. VICKERY Registered Agent

Manager

Name Role
GARRY D WATKINS Manager

Organizer

Name Role
DAVID B. VICKERY Organizer

Filings

Name File Date
Annual Report 2025-03-12
Registered Agent name/address change 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2024-08-13
Annual Report 2023-04-24
Annual Report 2022-05-02
Annual Report 2021-03-22
Annual Report 2020-05-19
Annual Report 2019-05-22
Annual Report Amendment 2018-05-16

Sources: Kentucky Secretary of State