Name: | R.S.K. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1964 (60 years ago) |
Organization Date: | 01 Oct 1964 (60 years ago) |
Last Annual Report: | 03 Jun 2010 (15 years ago) |
Organization Number: | 0043236 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10700 BLACK IRON RD., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WALTER G. CHAPMAN | Incorporator |
WM. D. KERSEY | Incorporator |
Name | Role |
---|---|
Robert S Kiper | President |
Name | Role |
---|---|
Mary T Kiper | Secretary |
Name | Role |
---|---|
ROBERT S. KIPER | Registered Agent |
Name | Action |
---|---|
OKOLONA CAPE CODDER RESTAURANT, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE HUNGRY PELICAN | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-06-03 |
Annual Report | 2009-09-14 |
Name Renewal | 2008-02-27 |
Annual Report | 2008-02-18 |
Annual Report | 2007-01-19 |
Annual Report | 2006-08-21 |
Principal Office Address Change | 2005-08-25 |
Annual Report | 2005-02-20 |
Sources: Kentucky Secretary of State