Search icon

R.C.S., INC.

Company Details

Name: R.C.S., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1979 (45 years ago)
Organization Date: 22 Oct 1979 (45 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0141774
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 3994 BARDSTOWN ROAD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Cheryl A Sanders Treasurer

Director

Name Role
CHERYL ANN SANDERS Director
ROY BYFORD SANDERS, JR. Director
Cheryl A Sanders Director
Roy B Sanders Director

President

Name Role
Cheryl A Sanders President

Vice President

Name Role
Bill Collins Vice President

Incorporator

Name Role
ROY BYFORD SANDERS, JR. Incorporator
CHERYL ANN SANDERS Incorporator

Registered Agent

Name Role
CHERYL A. SANDERS Registered Agent

Secretary

Name Role
Melissa Collins Secretary

Signature

Name Role
Cheryl A Sanders Signature

Former Company Names

Name Action
MIGHTY DISTRIBUTING SYSTEM OF GREATER CINCINNATI, INC. Old Name

Assumed Names

Name Status Expiration Date
MIGHTY DISTRIBUTING SYSTEM OF GREATER CINCINNATI Inactive 2008-07-15

Filings

Name File Date
Dissolution 2008-10-29
Annual Report 2008-06-27
Statement of Change 2007-06-27
Annual Report 2007-06-21
Certificate of Withdrawal of Assumed Name 2006-10-03
Annual Report 2006-06-13
Annual Report 2005-06-29
Annual Report 2003-08-15
Name Renewal 2003-07-03
Annual Report 2002-08-28

Sources: Kentucky Secretary of State