Search icon

REPUBLIC CAPITAL CORPORATION

Company Details

Name: REPUBLIC CAPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 1980 (44 years ago)
Organization Date: 02 Sep 1980 (44 years ago)
Last Annual Report: 23 Mar 2016 (9 years ago)
Organization Number: 0149454
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11061 DIXIE HIGHWAY, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
G. E. BENZINGER Director
G. E. Benzinger Director

Incorporator

Name Role
G. E. BENZINGER Incorporator

President

Name Role
JOESPH SHOCKEY President

Secretary

Name Role
DENENNA SINGLETON Secretary

Vice President

Name Role
RONALD HEINES Vice President

Registered Agent

Name Role
ANTHONY GIDEON Registered Agent

Assumed Names

Name Status Expiration Date
STI TRUCK & EQUIPMENT SALES Inactive No data
REPUBLIC INSURANCE GROUP Inactive 2020-06-17
REPUBLIC CAPITAL CORPORATION TRUCK & TRAILER SALES Inactive 2018-02-28
REPCAP EQUIPMENT SALES Inactive 2009-07-19
REPUBLIC CAPITAL EQUIPMENT SALES Inactive 2009-05-26
I-71 TRAILER SALES Inactive 2008-04-22

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-11-18
Sixty Day Notice 2016-09-20
Agent Resignation 2016-08-18
Annual Report 2016-03-23
Certificate of Assumed Name 2015-06-17
Annual Report 2015-03-31
Name Renewal 2014-03-13
Annual Report 2014-01-22
Renewal of Assumed Name Return 2013-01-24

Sources: Kentucky Secretary of State