Search icon

RUNNYMEDE REAL ESTATE, INC.

Company Details

Name: RUNNYMEDE REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1988 (37 years ago)
Organization Date: 11 Jul 1988 (37 years ago)
Last Annual Report: 07 Jun 2021 (4 years ago)
Organization Number: 0245926
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 77 STEEPLECHASE ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 600

Director

Name Role
Sally Grissom Coleff Director
BETTY R BAILEY Director
EMOGENE F RIHERD Director
TERRY V. GRISSOM Director
RHONDA TRAUTMAN Director
SHELLEY T. RIHERD Director
DAVID W. BAILEY Director
WILLIAM H. GRISSOM Director

Secretary

Name Role
Emogene F Riherd Secretary

President

Name Role
BETTY R BAILEY President

Treasurer

Name Role
EMOGENE F RIHERD Treasurer

Vice President

Name Role
SALLY COLEFF Vice President

Chairman

Name Role
RHONDA TRAUTMAN Chairman

Incorporator

Name Role
SHELLEY T. RIHERD Incorporator
DAVID W. BAILEY Incorporator
WILLIAM H. GRISSOM Incorporator

Registered Agent

Name Role
BETTY R. BAILEY Registered Agent

Former Company Names

Name Action
CENTRAL INDUSTRIES COMPANY Merger
RIHERD, BAILEY AND GRISSOM, INC. Merger
CENTRAL LIVESTOCK COMPANY Old Name
HARLIN MOTOR COMPANY Old Name

Filings

Name File Date
Dissolution 2022-02-17
Annual Report 2021-06-07
Annual Report 2020-04-08
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-06-07
Registered Agent name/address change 2016-07-05
Annual Report 2016-06-03
Principal Office Address Change 2015-08-17
Annual Report 2015-06-08

Sources: Kentucky Secretary of State