Search icon

RICHMOND DISTRICT COURT FACILITIES CORPORATION

Company Details

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

Registered Agent

Name Role
ROBERT BLYTHE Registered Agent

President

Name Role
Robert Blythe President

Treasurer

Name Role
Mendi Goble Treasurer
Jim Newby Treasurer

Director

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

Incorporator

Name Role
ANN L. DURHAM Incorporator
JAMES E. WORLEY Incorporator

Vice President

Name Role
Mike Brewer Vice President

Filings

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