Search icon

RICHMOND GP, INC.

Company Details

Name: RICHMOND GP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2000 (24 years ago)
Organization Date: 21 Nov 2000 (24 years ago)
Last Annual Report: 29 Apr 2015 (10 years ago)
Organization Number: 0505712
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
William J Yung President

Secretary

Name Role
Theodore R Mitchel Secretary

Vice President

Name Role
Derek Haught Vice President

Director

Name Role
William J Yung Director
Theodore R Mitchel Director

Incorporator

Name Role
ANDREW R. BERGER Incorporator

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Dissolution 2015-10-16
Annual Report 2015-04-29
Annual Report 2014-04-15
Annual Report 2013-05-24
Registered Agent name/address change 2012-07-11
Annual Report 2012-06-08
Annual Report 2011-06-02
Annual Report 2010-06-03
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State