Name: | RICHARDS ELECTRIC SUPPLY CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1975 (50 years ago) |
Authority Date: | 25 Mar 1975 (50 years ago) |
Last Annual Report: | 18 Feb 2021 (4 years ago) |
Organization Number: | 0066026 |
Principal Office: | 4620 READING ROAD, CINCINNATI, OH 45229 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Rob Taylor | Manager |
Jerome Baniol | Manager |
Peter Bruhn | Manager |
Name | Role |
---|---|
Sonepar USA Holdings, Inc. | Member |
Name | Role |
---|---|
RICHARD MISRACH | Incorporator |
JOSEPH SCHWARTZ | Incorporator |
NORMAN STRELOW | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-01-30 |
Articles of Merger | 2023-12-19 |
Articles of Merger | 2023-12-19 |
Annual Report | 2023-05-24 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-22 |
Annual Report | 2022-04-21 |
Registered Agent name/address change | 2022-03-31 |
Amendment | 2022-01-13 |
Annual Report | 2021-04-14 |
Sources: Kentucky Secretary of State