Name: | RICHSPUR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1976 (49 years ago) |
Organization Date: | 27 Aug 1976 (49 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0074981 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 985, 537 BYERS AVENUE WEST, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
SHELIA R. CASTLEN | Registered Agent |
Name | Role |
---|---|
WILLIAM R. SPURRIER | Director |
ROBERT RICHESON | Director |
Name | Role |
---|---|
ROBERT RICHESON | Incorporator |
WILLIAM R. SPURRIER | Incorporator |
Name | Action |
---|---|
OAKVIEW, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-28 |
Registered Agent name/address change | 2019-06-10 |
Principal Office Address Change | 2019-06-10 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-01 |
Sources: Kentucky Secretary of State