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 |
Name | Role |
---|---|
LESTER A. BURCHAM | Director |
ROBERT C. KIRKWOOD | Director |
GEORGE H. RICHMAN | Director |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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