Search icon

RILEY HOME IMPROVEMENT, INC.

Company Details

Name: RILEY HOME IMPROVEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 2002 (23 years ago)
Organization Date: 30 Sep 2002 (23 years ago)
Last Annual Report: 27 Apr 2022 (3 years ago)
Organization Number: 0545427
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 3400 BURKLAND BLVD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ANNE COURTNEY COORSSEN Incorporator

Registered Agent

Name Role
EUGENE L. MOSLEY, PLLC Registered Agent

President

Name Role
Mark A Riley President

Director

Name Role
Mark A Riley Director

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-04-27
Reinstatement 2022-04-27
Reinstatement Approval Letter Revenue 2022-04-21
Reinstatement Approval Letter UI 2022-04-21
Administrative Dissolution 2020-10-08
Annual Report 2019-06-05
Annual Report 2018-06-08
Annual Report 2017-05-29
Annual Report 2016-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585166 0452110 2012-03-30 290 TREY DRIVE, MT. WASHINGTON, KY, 40047
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-03-30
Case Closed 2012-04-24

Related Activity

Type Inspection
Activity Nr 315585158

Sources: Kentucky Secretary of State