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 |
Name | Role |
---|---|
JOYCE E. CAUDILL | Registered Agent |
Name | Role |
---|---|
TIMOTHY H. WAINSCOTT | Incorporator |
Name | Role |
---|---|
JOYCE E CAUDILL | Secretary |
Name | Role |
---|---|
MICHAEL CAUDILL | President |
Name | Role |
---|---|
JOYCE E Caudill | Signature |
Michael Caudill | Signature |
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