Search icon

RICHWOOD DEVELOPERS, INC.

Company Details

Name: RICHWOOD DEVELOPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 2005 (19 years ago)
Organization Date: 19 Dec 2005 (19 years ago)
Last Annual Report: 15 Apr 2009 (16 years ago)
Organization Number: 0627926
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 25 CRESTVIEW HILLS MALL ROAD, SUITE 201, P.O. BOX 17411, COVINGTON, KY 41017-0411
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DONALD J. RUBERG Incorporator

Registered Agent

Name Role
DONALD J. RUBERG Registered Agent

Signature

Name Role
FRED BURCH Signature

President

Name Role
FRED BURCH President

Treasurer

Name Role
SANDY BURCH Treasurer

Director

Name Role
SANDY BURCH Director
FRED BURCH Director
BOB PORTER Director
CONNIE PORTER Director

Vice President

Name Role
BOB PORTER Vice President

Secretary

Name Role
CONNIE PORTER Secretary

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-04-15
Annual Report 2008-04-17
Annual Report 2007-02-08
Annual Report 2006-05-02
Articles of Incorporation 2005-12-19

Sources: Kentucky Secretary of State