Search icon

RICHMOND HOST, LLC

Company Details

Name: RICHMOND HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1999 (25 years ago)
Organization Date: 29 Oct 1999 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0482652
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1140 HEMLOCK CIRCLE, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALLAS GEORGE Registered Agent

Organizer

Name Role
EDDIE WILMOT Organizer

Manager

Name Role
Joseph Pyles Manager
Joyce Pyles Manager
Boyce Worley Manager

Filings

Name File Date
Dissolution 2024-10-28
Annual Report 2024-02-28
Annual Report 2023-08-10
Annual Report 2022-05-27
Registered Agent name/address change 2022-05-27
Annual Report 2021-04-21
Registered Agent name/address change 2020-04-16
Annual Report 2020-04-07
Annual Report 2019-05-07
Annual Report 2018-05-09

Sources: Kentucky Secretary of State