Name: | RICHWOOD INDUSTRIAL DEVELOPMENT CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1984 (41 years ago) |
Organization Date: | 10 May 1984 (41 years ago) |
Last Annual Report: | 22 Jun 2016 (9 years ago) |
Organization Number: | 0189561 |
Principal Office: | 5413 CLEVES WARSAW PK, CINCINNATI, OH 45238 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shelly Shor Gerson | President |
Name | Role |
---|---|
David J Brown | Treasurer |
Name | Role |
---|---|
Shelly Shor Gerson | Director |
S. DAVID SHOR | Director |
SYLVIA SHOR | Director |
CHARLES L. SHOR | Director |
SHELLY SHOR GERSON | Director |
IVAN HUGHES | Director |
Ivan Hughes | Director |
Toby Shor | Director |
Name | Role |
---|---|
ROBERT M. MOORE | Incorporator |
Name | Role |
---|---|
IVAN HUGHES | Registered Agent |
Name | Role |
---|---|
Ivan J Hughes | Secretary |
Name | Role |
---|---|
Toby Shot | Vice President |
Name | File Date |
---|---|
Dissolution | 2017-05-26 |
Annual Report | 2016-06-22 |
Principal Office Address Change | 2015-06-14 |
Annual Report | 2015-06-14 |
Annual Report | 2014-03-28 |
Annual Report | 2013-06-22 |
Annual Report | 2012-06-29 |
Registered Agent name/address change | 2011-06-22 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-19 |
Sources: Kentucky Secretary of State