Search icon

RICHWOOD ACCEPTANCE CORPORATION, INC.

Company Details

Name: RICHWOOD ACCEPTANCE CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1999 (25 years ago)
Organization Date: 04 Nov 1999 (25 years ago)
Last Annual Report: 28 Feb 2020 (5 years ago)
Organization Number: 0482932
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 4835 DIXIE HWY, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOYCE E. CAUDILL Registered Agent

Incorporator

Name Role
TIMOTHY H. WAINSCOTT Incorporator

Secretary

Name Role
JOYCE E CAUDILL Secretary

President

Name Role
MICHAEL CAUDILL President

Signature

Name Role
JOYCE E Caudill Signature
Michael Caudill Signature

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-03
Annual Report 2020-02-28
Principal Office Address Change 2019-12-23
Registered Agent name/address change 2019-12-23
Annual Report 2019-05-02
Annual Report 2018-04-12
Annual Report 2017-03-13
Annual Report 2016-03-07

Sources: Kentucky Secretary of State