Search icon

RICHWOOD INDUSTRIAL DEVELOPMENT CORP.

Company Details

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

President

Name Role
Shelly Shor Gerson President

Treasurer

Name Role
David J Brown Treasurer

Director

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

Incorporator

Name Role
ROBERT M. MOORE Incorporator

Registered Agent

Name Role
IVAN HUGHES Registered Agent

Secretary

Name Role
Ivan J Hughes Secretary

Vice President

Name Role
Toby Shot Vice President

Filings

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