Name: | RAYMAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1962 (63 years ago) |
Organization Date: | 02 Jul 1962 (63 years ago) |
Last Annual Report: | 15 Jun 2006 (19 years ago) |
Organization Number: | 0142341 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 803 SPRING HILL LN., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sandra R. Hutchison | Treasurer |
Name | Role |
---|---|
DAVID L. MCFARLAND | Registered Agent |
Name | Role |
---|---|
David L. McFarland | President |
Name | Role |
---|---|
Sandra R. Hutchison | Secretary |
Name | Role |
---|---|
EVERETT GOINS | Incorporator |
Name | Action |
---|---|
HOME DECORATING CENTER OF FRANKFORT, INC. | Old Name |
VANHOUTEN AND ROGERS, INC. | Old Name |
BUTLER FLOOR COVERING, INC. | Old Name |
GOINS FLOOR COVERING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-07-02 |
Annual Report | 2006-06-15 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-07 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-19 |
Annual Report | 1999-04-19 |
Amendment | 1998-10-13 |
Reinstatement | 1998-10-09 |
Sources: Kentucky Secretary of State