Search icon

RICHEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICHEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2004 (21 years ago)
Organization Date: 06 Dec 2004 (21 years ago)
Last Annual Report: 20 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0600360
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 914 SMITH CT., BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

Member

Name Role
William Richey Member

Organizer

Name Role
WILLIAM RICHEY Organizer

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-05-21
Annual Report 2020-04-04

Court Cases

Court Case Summary

Filing Date:
2024-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROBERT W. BAIRD & CO., INCORPO
Party Role:
Plaintiff
Party Name:
RICHEY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
RICHEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RICHEY, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
RICHEY, LLC
Party Role:
Plaintiff
Party Name:
NORTH ATLANTIC EXTRADIT,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State