Name: | RITE-WAY EQUIPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1961 (64 years ago) |
Organization Date: | 28 Apr 1961 (64 years ago) |
Last Annual Report: | 01 Jul 1988 (37 years ago) |
Organization Number: | 0044465 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4705 ROBARDS LANE, P. O. BOX 34-428, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK POGUE | Incorporator |
V. E. MINYARD | Incorporator |
EDWIN H. PERRY | Incorporator |
Name | Role |
---|---|
LOUIS SEIBERT, JR. | Registered Agent |
Name | Action |
---|---|
RITE-WAY EQUIPMENT COMPANY, INC. | Merger |
RITE-WAY HOLDING, INC. | Old Name |
Name | File Date |
---|---|
Statement of Change | 1986-05-22 |
Statement of Change | 1978-07-13 |
Letters | 1977-03-01 |
Statement of Change | 1974-03-29 |
Six Month Notice | 1965-12-27 |
Annual Report | 1965-12-27 |
Six Month Notice | 1965-12-27 |
Statement of Change | 1965-03-08 |
Annual Report | 1962-06-25 |
Articles of Incorporation | 1961-04-26 |
Sources: Kentucky Secretary of State