Search icon

RICHMOND STORM, INC.

Company Details

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

Registered Agent

Name Role
RODNEY G. DAVIS Registered Agent

President

Name Role
JIMMY SHORTRIDGE President

Vice President

Name Role
JUSTIN MAPLES Vice President

Secretary

Name Role
CARISSA MAPLES Secretary

Treasurer

Name Role
KELLA MILLER Treasurer

Director

Name Role
EARL RAY NEAL Director
STEVE CRUSE Director
DANNY LEWIS Director
TOMMY BOWEN Director
KELLA MILLER Director
JIMMY SHORTRIDGE Director

Incorporator

Name Role
TOMMY BOWEN Incorporator

Filings

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