Name: | RS LEGACY CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Mar 1968 (57 years ago) |
Authority Date: | 29 Mar 1968 (57 years ago) |
Last Annual Report: | 12 Jun 2015 (10 years ago) |
Organization Number: | 0067576 |
Principal Office: | 300 RADIOSHACK CIRCLE CF4-101, FORT WORTH, TX 76102 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
William R Russum | Vice President |
Name | Role |
---|---|
FRANK J BELATTI | Director |
Thomas Plaskett | Director |
Daniel R Feehan | Director |
H Eugene Lockhart | Director |
Edwina D Woodbury | Director |
James F Gooch | Director |
Julie Dobson | Director |
Robert Abernathy | Director |
Name | Role |
---|---|
ROBERT C DONOHOO | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALEXANDER R. HAMILTON | Incorporator |
PHILLIP K. HILLS, JR. | Incorporator |
GILMAN S. BURKE | Incorporator |
Name | Role |
---|---|
Kevin Krautkramer | Treasurer |
Name | Action |
---|---|
RADIOSHACK CORPORATION | Old Name |
TANDY CORPORATION | Old Name |
ALLIED ELECTRONICS CORPORATION | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
COMPUTER CITY | Inactive | No data |
RADIOSHACK | Inactive | 2018-09-13 |
RADIO SHACK | Inactive | 2014-03-31 |
GRID SYSTEMS | Inactive | 2003-07-15 |
ALLIED ELECTRONICS CORPORATION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Agent Resignation | 2016-08-08 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal of Assumed Name | 2015-09-09 |
Amendment | 2015-09-01 |
Annual Report | 2015-06-12 |
Annual Report | 2014-05-29 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State