Search icon

THE RICHMAN BROTHERS COMPANY

Company Details

Name: THE RICHMAN BROTHERS COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 21 Mar 1969 (56 years ago)
Authority Date: 21 Mar 1969 (56 years ago)
Last Annual Report: 20 Jul 1989 (36 years ago)
Organization Number: 0066028
Principal Office: % WOOLWORTH CORP. - TAX DEPT., 223 BORADWAY, NEW YORK, NY 10279
Place of Formation: OHIO

Director

Name Role
LESTER A. BURCHAM Director
ROBERT C. KIRKWOOD Director
GEORGE H. RICHMAN Director

Incorporator

Name Role
T. H. JONES Incorporator
R. C. HYATT Incorporator
FRANK H. GINN Incorporator
FRANK B. CARPENTER Incorporator
R. B. WHITNEY Incorporator
WILLIAM A. BOYLAN Incorporator
ROBERT D. TAISEY Incorporator
BRADLEY M. WALLS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RICHMAN BROTHERS TEXAS, INC. Merger
STURGIS CLOTHING COMPANY Merger
LEXINGTON-FAYETTE RICHMAN BROTHERS, INC. Merger
RICHMAN BROTHERS OF LOUISVILLE, INC. Merger
RICHBRO, INC. Old Name
LOUITHEKY RICHMAN BROTHERS, INC. Merger
RICHMAN BROTHERS LEXINGTON, INC. Old Name
THE RICHMAN BROTHERS COMPANY Merger

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1987-08-13
Annual Report 1979-07-28
Articles of Merger 1976-02-02
Articles of Merger 1975-03-07
Articles of Merger 1975-02-13
Articles of Merger 1975-01-31
Certificate of Authority 1975-01-17

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State