Search icon

RICHARDSON, PENNINGTON & SKINNER, P.S.C.

Company Details

Name: RICHARDSON, PENNINGTON & SKINNER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1986 (39 years ago)
Organization Date: 01 Jul 1986 (39 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Organization Number: 0216827
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 331 TOWNEPARK CIRCLE, STE 101B, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JOSEPH E. RICHARDSON Incorporator
R. STEPHEN PENNINGTON Incorporator
SCOTT S. SKINNER Incorporator
WILLIAM A. TALLEY Incorporator

President

Name Role
William A Talley President

Vice President

Name Role
Jon D Chesser Vice President

Director

Name Role
William A Talley Director
Jon D Chesser Director
Bob E Wientjes Director
JOSEPH E. RICHARDSON Director
R. STEPHEN PENNINGTON Director
WILLIAM A. TALLEY Director

Shareholder

Name Role
William A Talley Shareholder
Jon D Chesser Shareholder
Bob E Wientjes Shareholder

Registered Agent

Name Role
WILLIAM A TALLEY Registered Agent

Filings

Name File Date
Dissolution 2016-11-15
Principal Office Address Change 2016-06-29
Registered Agent name/address change 2016-06-29
Annual Report 2016-06-29
Annual Report 2015-06-30
Annual Report 2014-07-01
Annual Report 2013-06-25
Annual Report 2012-07-03
Annual Report 2011-04-01
Reinstatement 2010-04-29

Sources: Kentucky Secretary of State