Name: | RITCHIE RICH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Apr 2001 (24 years ago) |
Organization Date: | 04 Apr 2001 (24 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0513634 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2571 RITCHIE, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRADLEY G. HAAS | Organizer |
Name | Role |
---|---|
Scott L Siefke | Member |
Dave A Willmes | Member |
Michael T. Duwel | Member |
Name | Role |
---|---|
SCOTT L SIEFKE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2024-12-16 |
Annual Report | 2024-05-16 |
Annual Report | 2023-02-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-14 |
Annual Report | 2019-02-14 |
Annual Report | 2018-03-29 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State