Name: | RICH ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1992 (33 years ago) |
Organization Date: | 31 Mar 1992 (33 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0298803 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 130 RIDGELEA DRIVE, WILLIAMSTOWN, KY 41097-9487 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM KENDALL RICH | Registered Agent |
Name | Role |
---|---|
William K Rich | President |
Name | Role |
---|---|
William K Rich | Secretary |
Name | Role |
---|---|
Cheryl A Rich | Treasurer |
Name | Role |
---|---|
William K Rich | Director |
Cheryl A Rich | Director |
Albert A Rich | Director |
Rhonda M Rich | Director |
WILLIAM KENDALL RICH | Director |
CHERYL A. RICH | Director |
JOHN WILLIAM RICH | Director |
JENNA L. RICH | Director |
Name | Role |
---|---|
WILLIAM KENDALL RICH | Incorporator |
CHERYL A. RICH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-15 |
Registered Agent name/address change | 2020-06-09 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-13 |
Annual Report | 2017-06-27 |
Annual Report | 2016-07-09 |
Sources: Kentucky Secretary of State