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 |
Name | Role |
---|---|
Cheryl A Sanders | Treasurer |
Name | Role |
---|---|
CHERYL ANN SANDERS | Director |
ROY BYFORD SANDERS, JR. | Director |
Cheryl A Sanders | Director |
Roy B Sanders | Director |
Name | Role |
---|---|
Cheryl A Sanders | President |
Name | Role |
---|---|
Bill Collins | Vice President |
Name | Role |
---|---|
ROY BYFORD SANDERS, JR. | Incorporator |
CHERYL ANN SANDERS | Incorporator |
Name | Role |
---|---|
CHERYL A. SANDERS | Registered Agent |
Name | Role |
---|---|
Melissa Collins | Secretary |
Name | Role |
---|---|
Cheryl A Sanders | Signature |
Name | Action |
---|---|
MIGHTY DISTRIBUTING SYSTEM OF GREATER CINCINNATI, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MIGHTY DISTRIBUTING SYSTEM OF GREATER CINCINNATI | Inactive | 2008-07-15 |
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