Search icon

RICHARD'S CONSULTING, INC.

Company Details

Name: RICHARD'S CONSULTING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 23 May 1996 (29 years ago)
Organization Date: 23 May 1996 (29 years ago)
Last Annual Report: 16 Sep 2019 (5 years ago)
Organization Number: 0416526
ZIP code: 41042
Primary County: Boone
Principal Office: 736 BRITTANY TRAIL, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD'S CONSUTLING, INC. RETIREMENT TRUST 2015 611303874 2016-07-18 RICHARD'S CONSULTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8597430451
Plan sponsor’s address 736 BRITTANY TRAIL, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
RICHARD'S CONSUTLING, INC. RETIREMENT TRUST 2014 611303874 2015-06-18 RICHARD'S CONSULTING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8597430451
Plan sponsor’s address 736 BRITTANY TRAIL, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
RICHARD'S CONSULTING, INC. RETIREMENT TRUST 2013 611303874 2014-07-13 RICHARD'S CONSULTING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8597430451
Plan sponsor’s address 736 BRITTANY TRAIL, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2014-07-13
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-13
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
RICHARD'S CONSULTING, INC. RETIREMENT TRUST 2012 611303874 2013-07-18 RICHARD'S CONSULTING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8597430451
Plan sponsor’s address 736 BRITTANY TRAIL, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-18
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
RICHARD'S CONSULTING, INC. 2011 611303874 2012-07-09 RICHARD'S CONSULTING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8597430451
Plan sponsor’s address 736 BRITTANY TRAIL, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611303874
Plan administrator’s name RICHARD'S CONSULTING, INC.
Plan administrator’s address 736 BRITTANY TRAIL, FLORENCE, KY, 41042
Administrator’s telephone number 8597430451

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing RICHARD HOBAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RICHARD E HOBAN Registered Agent

Sole Officer

Name Role
Richard Hoban Sole Officer

Director

Name Role
Richard Hoban Director

Incorporator

Name Role
RICHARD E HOBAN Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-09-16
Annual Report 2018-04-12
Annual Report 2017-03-07
Reinstatement Certificate of Existence 2016-10-28
Reinstatement 2016-10-28
Reinstatement Approval Letter UI 2016-10-28
Reinstatement Approval Letter Revenue 2016-10-28
Administrative Dissolution 2016-10-01
Annual Report 2015-06-03

Date of last update: 24 Dec 2024

Sources: Kentucky Secretary of State