Search icon

RICHARDSON LAND CO., LLC

Company Details

Name: RICHARDSON LAND CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 2005 (20 years ago)
Organization Date: 02 May 2005 (20 years ago)
Last Annual Report: 30 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0612095
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 5 COURT STREET, PO BOX 867, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES BRANDON SPENCER Registered Agent

Manager

Name Role
G Michael McAdams Manager

Organizer

Name Role
G. MICHAEL MCADAMS Organizer

Filings

Name File Date
Administrative Dissolution Return 2013-10-31
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-06
Annual Report 2012-06-30
Annual Report 2011-08-04
Annual Report 2010-06-30
Annual Report 2009-07-07
Annual Report 2008-06-30
Principal Office Address Change 2008-06-30
Registered Agent name/address change 2008-02-29

Sources: Kentucky Secretary of State