Search icon

RTR CONSTRUCTION, INC.

Company Details

Name: RTR CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1978 (47 years ago)
Organization Date: 22 Jun 1978 (47 years ago)
Last Annual Report: 06 Feb 2009 (16 years ago)
Organization Number: 0110101
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4039 DIXIE HIGHWAY, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RICHARD H. SMITH Director
Patricia Smith Director
Richard Smith Director
JOHN L. PIERCE Director

Vice President

Name Role
Patricia Smith Vice President

President

Name Role
Richard Smith President

Registered Agent

Name Role
MICHAEL A. DUNCAN Registered Agent

Secretary

Name Role
Michael A Duncan Secretary

Incorporator

Name Role
NORBERT P. GETTYS Incorporator

Former Company Names

Name Action
SMITH BUILDERS, INC. Old Name
RICHARD SMITH BUILDERS, INC. Old Name

Filings

Name File Date
Dissolution 2009-10-02
Annual Report 2009-02-06
Amendment 2008-07-22
Annual Report 2008-06-12
Annual Report 2007-07-11
Annual Report 2006-05-18
Annual Report 2005-03-09
Annual Report 2002-09-06
Annual Report 2001-07-24
Annual Report 2000-06-21

Sources: Kentucky Secretary of State