Name: | RICH HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2006 (19 years ago) |
Organization Date: | 03 Oct 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0648290 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 1190 CHESAPEAKE TRAIL, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Joseph Rich | Member |
Name | Role |
---|---|
ROBERT J RICH | Organizer |
Name | Role |
---|---|
ROBERT J RICH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-25 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-04 |
Annual Report | 2017-03-09 |
Annual Report | 2016-02-25 |
Sources: Kentucky Secretary of State