Search icon

OLD RICHMOND ROAD, INC.

Company Details

Name: OLD RICHMOND ROAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1996 (28 years ago)
Organization Date: 18 Dec 1996 (28 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0425591
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 6398 OLD RICHMOND ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY DIANE HANNA Registered Agent

Secretary

Name Role
Melissa King Secretary

Treasurer

Name Role
Taft A. McKinstry Treasurer

Vice President

Name Role
ELIZABETH JENSEN Vice President

Director

Name Role
Mary Diane Hanna Director
Melissa King Director
Taft A. McKinstry Director
ELIZABETH JENSEN Director
PHILIP DESIMONE Director
MARY DIANE HANNA Director
ALSTON KERR Director
MARGARET L. KOFFLER Director

Incorporator

Name Role
T. BRUCE SIMPSON, JR. Incorporator

President

Name Role
Mary Diane Hanna President

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-09
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-03-30
Annual Report 2020-03-27
Annual Report 2019-05-02
Annual Report 2018-03-30
Annual Report 2017-04-25
Annual Report 2016-07-03

Sources: Kentucky Secretary of State