Search icon

RICHMOND REALTY COMPANY, INC.

Company Details

Name: RICHMOND REALTY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1970 (55 years ago)
Organization Date: 10 Sep 1970 (55 years ago)
Last Annual Report: 26 Jun 2017 (8 years ago)
Organization Number: 0044263
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 818 BARNES MILL RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
L B Thomas Jr President

Treasurer

Name Role
Robert S Murphy Treasurer

Vice President

Name Role
ANN PRYSE RIETH Vice President

Incorporator

Name Role
MELVIN C. MURPHY Incorporator
EDW. A. MURPHY Incorporator
CLARENCE S. MURPHY Incorporator
JOHN W. MURPHY Incorporator

Registered Agent

Name Role
L. B. (BERT) THOMAS, JR. Registered Agent

Filings

Name File Date
Dissolution 2018-03-13
Annual Report 2017-06-26
Annual Report 2016-06-28
Annual Report 2015-06-12
Annual Report 2014-06-19
Annual Report 2013-06-06
Annual Report 2012-06-14
Principal Office Address Change 2011-06-08
Annual Report 2011-06-08
Registered Agent name/address change 2010-10-01

Sources: Kentucky Secretary of State