Name: | RICHWOOD 34, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2001 (24 years ago) |
Organization Date: | 22 Feb 2001 (24 years ago) |
Last Annual Report: | 04 Mar 2009 (16 years ago) |
Organization Number: | 0511102 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | PO BOX 725, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Fred Burch | President |
Name | Role |
---|---|
Robert Porter | Treasurer |
Name | Role |
---|---|
Fred Burch | Director |
Robert Porter | Director |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Registered Agent |
Name | Role |
---|---|
ROBERT L. PORTER, JR. | Incorporator |
Name | Role |
---|---|
FRED BURCH | Signature |
Fred Burch | Signature |
Name | Role |
---|---|
Robert Porter | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Sources: Kentucky Secretary of State