Name: | RICHMOND STORM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2010 (14 years ago) |
Organization Date: | 22 Nov 2010 (14 years ago) |
Last Annual Report: | 03 Aug 2011 (14 years ago) |
Organization Number: | 0776015 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 226 NORTH SECOND STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY G. DAVIS | Registered Agent |
Name | Role |
---|---|
JIMMY SHORTRIDGE | President |
Name | Role |
---|---|
JUSTIN MAPLES | Vice President |
Name | Role |
---|---|
CARISSA MAPLES | Secretary |
Name | Role |
---|---|
KELLA MILLER | Treasurer |
Name | Role |
---|---|
EARL RAY NEAL | Director |
STEVE CRUSE | Director |
DANNY LEWIS | Director |
TOMMY BOWEN | Director |
KELLA MILLER | Director |
JIMMY SHORTRIDGE | Director |
Name | Role |
---|---|
TOMMY BOWEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-08-03 |
Articles of Incorporation | 2010-11-22 |
Sources: Kentucky Secretary of State