Name: | RICHLAW, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2006 (19 years ago) |
Organization Date: | 01 Mar 2006 (19 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Managed By: | Members |
Organization Number: | 0633302 |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 1001, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Craig Collins | Member |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | Role |
---|---|
CRAIG COLLINS | Registered Agent |
Name | Action |
---|---|
RICHRAD, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-06-06 |
Annual Report | 2023-08-08 |
Registered Agent name/address change | 2023-06-14 |
Unhonored Check Letter | 2023-06-08 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-24 |
Sources: Kentucky Secretary of State