Name: | RICHPOND GROVE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2020 (5 years ago) |
Organization Date: | 01 Sep 2020 (5 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1111157 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 894 FRED LIVELY RD, 894 FRED LIVELY RD, BOWLING GREEN, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RYAN WIESEMANN | Manager |
ANDY BURT | Manager |
LESLIE CARTER | Manager |
Name | Role |
---|---|
Leslie Carter | Registered Agent |
LESLIE CARTER | Registered Agent |
Name | Role |
---|---|
Leslie Carter | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-01-25 |
Administrative Dissolution Return | 2022-02-11 |
Annual Report | 2022-02-05 |
Principal Office Address Change | 2021-11-01 |
Registered Agent name/address change | 2021-11-01 |
Reinstatement Certificate of Existence | 2021-10-28 |
Reinstatement | 2021-10-28 |
Reinstatement Approval Letter Revenue | 2021-10-28 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State