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 |
Name | Role |
---|---|
L B Thomas Jr | President |
Name | Role |
---|---|
Robert S Murphy | Treasurer |
Name | Role |
---|---|
ANN PRYSE RIETH | Vice President |
Name | Role |
---|---|
MELVIN C. MURPHY | Incorporator |
EDW. A. MURPHY | Incorporator |
CLARENCE S. MURPHY | Incorporator |
JOHN W. MURPHY | Incorporator |
Name | Role |
---|---|
L. B. (BERT) THOMAS, JR. | Registered Agent |
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