Name: | RICH RESULTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2006 (19 years ago) |
Organization Date: | 14 Jun 2006 (19 years ago) |
Last Annual Report: | 09 Jun 2016 (9 years ago) |
Organization Number: | 0640801 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6450 ROSETTA DRIVE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
BONNIE L RICH | Secretary |
Name | Role |
---|---|
ROYD RICH | Incorporator |
Name | Role |
---|---|
ROYD RICH | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-02-22 |
Annual Report | 2016-06-09 |
Annual Report | 2015-03-25 |
Principal Office Address Change | 2014-05-18 |
Annual Report | 2014-05-18 |
Annual Report | 2013-02-21 |
Annual Report | 2012-03-20 |
Annual Report | 2011-04-06 |
Annual Report | 2010-03-22 |
Annual Report | 2009-04-16 |
Sources: Kentucky Secretary of State