Name: | RICHLEIGH CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1993 (32 years ago) |
Last Annual Report: | 08 Mar 2011 (14 years ago) |
Organization Number: | 0310369 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2545 DATA DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Richard V Alexander | President |
Name | Role |
---|---|
Richard V Alexander | Secretary |
Name | Role |
---|---|
Richard V Alexander | Treasurer |
Name | Role |
---|---|
Richard V Alexander | Director |
Name | Role |
---|---|
RICHARD V ALEXANDER | Registered Agent |
Name | Role |
---|---|
RICHARD V. ALEXANDER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE ALEXANDER GROUP | Inactive | 2013-07-15 |
CERTIFIED TECHNOLOGY ALLIANCE | Inactive | 2012-01-02 |
LOUISVILLECTI | Inactive | 2005-03-21 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-01 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report Return | 2012-03-09 |
Registered Agent name/address change | 2011-03-08 |
Annual Report | 2011-03-08 |
Reinstatement Certificate of Existence | 2010-12-17 |
Reinstatement | 2010-12-17 |
Reinstatement Approval Letter Revenue | 2010-12-17 |
Reinstatement Approval Letter UI | 2010-12-17 |
Sources: Kentucky Secretary of State