Search icon

RICHMOND KY, INC.

Company Details

Name: RICHMOND KY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1990 (35 years ago)
Authority Date: 20 Jul 1990 (35 years ago)
Last Annual Report: 20 Jun 2007 (18 years ago)
Organization Number: 0275322
Principal Office: 2635 MILLBROOK RD., RALEIGH, NC 27604
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
JAMES FELMAN Signature

Director

Name Role
JOHN MOSUNIC Director
John Garnder Director
RICHARD GUIRLINGER Director

Vice President

Name Role
John Gardner Vice President

Secretary

Name Role
ROBERT WICKER Secretary

Assistant Secretary

Name Role
JAMES FELMAN Assistant Secretary

President

Name Role
J MICHAEL RIESS President

Treasurer

Name Role
Richard B Guirlinger Treasurer

Former Company Names

Name Action
CARQUEST AUTO PARTS OF MAYSVILLE, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2007-11-26
Annual Report 2007-06-20
Annual Report 2006-06-23
Annual Report 2005-06-22
Annual Report 2003-09-03

Sources: Kentucky Secretary of State