Search icon

THE RICHARDSON GROUP I, LLC

Company Details

Name: THE RICHARDSON GROUP I, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2000 (25 years ago)
Organization Date: 19 Sep 2000 (25 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0502327
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 513 SOUTH SECOND STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
JENNY A. PETERSON Organizer
KAREN Y. BASHAM Organizer
DON W. COOPER Organizer
RUTH A. PAYNE Organizer
JOSEPH E. RICHARDSON Organizer
WILLIAM A. TALLEY Organizer
HARRY L. FREIBERT Organizer
JON D. CHESSER Organizer
BOB E. WIENTJES Organizer

Manager

Name Role
William A Talley Manager
Joseph E Richardson Manager
Jon D Chesser Manager
Bob E Wientjes Manager

Registered Agent

Name Role
WILLIAM A. TALLEY Registered Agent

Former Company Names

Name Action
THE RICHARDSON GROUP, LLC Old Name

Filings

Name File Date
Dissolution 2016-08-08
Annual Report 2016-06-29
Annual Report 2015-06-30
Annual Report 2014-07-01
Reinstatement Certificate of Existence 2013-08-19
Reinstatement 2013-08-19
Reinstatement Approval Letter Revenue 2013-08-19
Amendment 2013-08-19
Administrative Dissolution 2009-11-03
Annual Report 2008-06-24

Sources: Kentucky Secretary of State