Search icon

RICHMOND "B", LLC

Company Details

Name: RICHMOND "B", LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Organization Date: 01 Jan 2002 (23 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0527719
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1175421 No data 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299 502-499-9991

Filings since 2002-08-02

Form type REGDEX/A
File number 021-44975
Filing date 2002-08-02
File View File

Filings since 2002-06-06

Form type REGDEX
File number 021-44975
Filing date 2002-06-06
File View File

Registered Agent

Name Role
MELISSA BAUER Registered Agent

Signature

Name Role
RODNEY KISTNER Signature
MELISSA BAUER Signature

Manager

Name Role
NEAL HARDING Manager
MELISSA BAUER Manager
RODNEY KISTNER Manager
MICHAEL E. GREGORY Manager

Organizer

Name Role
MICHAEL E GREGORY Organizer

Filings

Name File Date
Dissolution 2013-03-18
Annual Report 2012-02-17
Annual Report 2011-03-24
Annual Report 2010-09-21
Annual Report 2009-06-02
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-06-29
Annual Report 2006-03-29
Annual Report 2005-06-21

Sources: Kentucky Secretary of State