Search icon

RICHSPUR, INC.

Company Details

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

Registered Agent

Name Role
SHELIA R. CASTLEN Registered Agent

Director

Name Role
WILLIAM R. SPURRIER Director
ROBERT RICHESON Director

Incorporator

Name Role
ROBERT RICHESON Incorporator
WILLIAM R. SPURRIER Incorporator

Former Company Names

Name Action
OAKVIEW, INC. Merger

Filings

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