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 |
Name | Role |
---|---|
DONALD J. RUBERG | Incorporator |
Name | Role |
---|---|
DONALD J. RUBERG | Registered Agent |
Name | Role |
---|---|
FRED BURCH | Signature |
Name | Role |
---|---|
FRED BURCH | President |
Name | Role |
---|---|
SANDY BURCH | Treasurer |
Name | Role |
---|---|
SANDY BURCH | Director |
FRED BURCH | Director |
BOB PORTER | Director |
CONNIE PORTER | Director |
Name | Role |
---|---|
BOB PORTER | Vice President |
Name | Role |
---|---|
CONNIE PORTER | Secretary |
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