Name: | RNK ENVIRONMENTAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1980 (45 years ago) |
Organization Date: | 11 Apr 1980 (45 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0145945 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 2643 CRESCENT SPRINGS RD., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Riley N Kinman | Sole Officer |
Name | Role |
---|---|
RILEY N KINMAN | Signature |
Name | Role |
---|---|
DENNIS R. KEENEY | Director |
WILLIAM SCHEBEN, JR. | Director |
JANET RICKABAUGH | Director |
EDNA F. EISNAUGLE | Director |
RILEY N. KINMAN | Director |
Name | Role |
---|---|
RILEY N. KINMAN | Incorporator |
Name | Role |
---|---|
RILEY N. KINMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-23 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-31 |
Annual Report | 2018-07-02 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-10 |
Annual Report | 2015-06-19 |
Sources: Kentucky Secretary of State