Name: | RICHMOND HOME IMPROVEMENTS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2013 (11 years ago) |
Organization Date: | 04 Dec 2013 (11 years ago) |
Last Annual Report: | 18 Jul 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0873558 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 109 ANNE ST, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS A SCHAUGER | Registered Agent |
Name | Role |
---|---|
THOMAS A SCHAUGER | Organizer |
Name | Role |
---|---|
THOMAS SCHAUGER | Manager |
Name | Status | Expiration Date |
---|---|---|
ACORN CUSTOM HOMES | Inactive | 2021-08-01 |
ACHB | Inactive | 2021-08-01 |
ACORN CUSTOM HOME BUILDERS | Inactive | 2021-08-01 |
ACH | Inactive | 2021-08-01 |
RHI | Inactive | 2018-12-04 |
Name | File Date |
---|---|
Dissolution | 2018-04-20 |
Annual Report | 2017-07-18 |
Certificate of Assumed Name | 2016-08-01 |
Certificate of Assumed Name | 2016-08-01 |
Certificate of Assumed Name | 2016-08-01 |
Certificate of Assumed Name | 2016-08-01 |
Reinstatement Certificate of Existence | 2016-07-18 |
Reinstatement | 2016-07-18 |
Reinstatement Approval Letter Revenue | 2016-07-18 |
Administrative Dissolution | 2014-09-30 |
Sources: Kentucky Secretary of State