Search icon

RICHWOOD BURLEY CENTER, INC.

Company Details

Name: RICHWOOD BURLEY CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1981 (44 years ago)
Organization Date: 24 Jun 1981 (44 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0157405
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: CAMPBELL TOWERS, STE. 400, 4TH & YORK STS., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GARY M. RICE Director
EVELYN MOSLEY Director
JERRY EMERSON Director

Incorporator

Name Role
GARY M. RICE Incorporator
EVELYN MOSLEY Incorporator

Registered Agent

Name Role
DANIEL J. ZALLA Registered Agent

Former Company Names

Name Action
INTERSTATE CAPITAL CORPORATION Merger
Out-of-state Merger
FREEDOM ACQUISITION, INC. Merger
LINCOLNWOOD INVESTMENTS, INC. Old Name
RICHWOOD BURLEY CENTER, INC. Merger
MODERN INVESTMENTS, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
NEW BURLEY FLEA MARKET Inactive -

Filings

Name File Date
Annual Report 1986-07-01

Sources: Kentucky Secretary of State