Name: | RICHLAND HILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1987 (38 years ago) |
Organization Date: | 26 Feb 1987 (38 years ago) |
Last Annual Report: | 22 Aug 2013 (12 years ago) |
Organization Number: | 0226136 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 4485, MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
R. NATHAN FOX | Registered Agent |
Name | Role |
---|---|
JAMES E. HARGROVE, ESQ. | Incorporator |
Name | Role |
---|---|
Richard Nathan Fox | President |
Name | Role |
---|---|
PEGGY MCREYNOLDS BRAVENE | Director |
Richard Nathan Fox | Director |
Shelley Fox | Director |
NATHAN FOX | Director |
Name | Role |
---|---|
Shelley Fox | Secretary |
Name | Action |
---|---|
WAFARE FARM, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-22 |
Registered Agent name/address change | 2012-06-30 |
Annual Report | 2012-06-30 |
Annual Report | 2011-08-03 |
Registered Agent name/address change | 2011-03-21 |
Annual Report | 2010-04-06 |
Annual Report | 2009-02-25 |
Principal Office Address Change | 2008-09-10 |
Sources: Kentucky Secretary of State