Search icon

THE RIGHTER CO., INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael D. Killilea, II President

Secretary

Name Role
Tracy L. Ferguson Secretary

Treasurer

Name Role
Tracy L. Ferguson Treasurer

Vice President

Name Role
Jerry E. Yantes Vice President

Director

Name Role
Michael D. Killilea, II Director
Tracy L. Ferguson Director

Filings

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