Search icon

RICHMAR, LLC

Company Details

Name: RICHMAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2009 (16 years ago)
Organization Date: 25 Feb 2009 (16 years ago)
Last Annual Report: 06 Apr 2011 (14 years ago)
Managed By: Managers
Organization Number: 0724203
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 317 N. ENGLISH STATION RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD J HEARETH, JR. Registered Agent

Manager

Name Role
Martin Gail Stiff Manager
Richard J Heareth Manager

Organizer

Name Role
RICHARD J HEARETH Organizer

Filings

Name File Date
Administrative Dissolution Return 2012-10-23
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Principal Office Address Change 2011-04-06
Annual Report 2011-04-06
Annual Report 2010-03-30
Articles of Organization (LLC) 2009-02-25

Sources: Kentucky Secretary of State