Name: | THE RIGHTER CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1998 (27 years ago) |
Authority Date: | 07 Apr 1998 (27 years ago) |
Last Annual Report: | 01 Jun 2020 (5 years ago) |
Organization Number: | 0454829 |
Principal Office: | 19 W. 44TH STREET, SUITE 200, NEW YOPK, NY 10036-5900 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael D. Killilea, II | President |
Name | Role |
---|---|
Tracy L. Ferguson | Secretary |
Name | Role |
---|---|
Tracy L. Ferguson | Treasurer |
Name | Role |
---|---|
Jerry E. Yantes | Vice President |
Name | Role |
---|---|
Michael D. Killilea, II | Director |
Tracy L. Ferguson | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-05-11 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-18 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-05-28 |
Annual Report | 2014-05-20 |
Annual Report | 2013-05-23 |
Sources: Kentucky Secretary of State