Name: | RICHWOOD AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2008 (17 years ago) |
Organization Date: | 06 May 2008 (17 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0704639 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 385 MT ZION RD, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Tracy Mort Hopkins | Director |
Name | Role |
---|---|
COURTNEY M. FULLER | Incorporator |
Name | Role |
---|---|
THOMAS HOPKINS | Registered Agent |
Name | Role |
---|---|
Tom Christopher Hopkins | President |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-06-22 |
Sources: Kentucky Secretary of State