Search icon

RRC (KENTUCKY) INC.

Company Details

Name: RRC (KENTUCKY) INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 31 Dec 1970 (54 years ago)
Organization Date: 31 Dec 1970 (54 years ago)
Last Annual Report: 02 May 1988 (37 years ago)
Organization Number: 0002060
ZIP code: 40222
Primary County: Jefferson
Principal Office: 312 WHITTINGTON PKWY., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
AMERICAN RISK MANAGEMENT Incorporator

Registered Agent

Name Role
DONALD R. FRYER Registered Agent

Former Company Names

Name Action
ARM INTERNATIONAL, INC. Old Name

Filings

Name File Date
Dissolution 1989-03-24
Annual Report 1988-07-01
Amendment 1988-05-24
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1986-08-01
Statement of Change 1982-09-28
Annual Report 1981-07-01
Statement of Change 1979-03-07
Statement of Change 1974-03-15

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State