Name: | RICHMOND DISTRICT COURT FACILITIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1996 (29 years ago) |
Organization Date: | 01 Aug 1996 (29 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0419525 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 239 WEST MAIN STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT BLYTHE | Registered Agent |
Name | Role |
---|---|
Robert Blythe | President |
Name | Role |
---|---|
Mendi Goble | Treasurer |
Jim Newby | Treasurer |
Name | Role |
---|---|
Robert Blythe | Director |
Mike Brewer | Director |
Mendi Goble | Director |
Tammy Cole | Director |
ANN L. DURHAM | Director |
GEORGE W. ROBBINS | Director |
BILL CLOUSE | Director |
ROBERT L. RUSSELL | Director |
JAMES E. WORLEY | Director |
Jim Newby | Director |
Name | Role |
---|---|
ANN L. DURHAM | Incorporator |
JAMES E. WORLEY | Incorporator |
Name | Role |
---|---|
Mike Brewer | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-04-08 |
Annual Report | 2019-04-08 |
Annual Report | 2018-02-12 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State