Search icon

LONDON ROTARY FORMS, INC.

Company Details

Name: LONDON ROTARY FORMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1980 (44 years ago)
Organization Date: 08 Dec 1980 (44 years ago)
Last Annual Report: 09 Sep 2011 (14 years ago)
Organization Number: 0152024
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 600 SOUTH LAUREL ROAD, P.O. BOX 947, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BILL DEATON Director
KENNETH R. JAMES Director
TOM DUPREE Director
JACK LANGLEY Director
JAMES A RYNKOWSKI Director
WINSTON R GRIFFIN Director
GEORGE GRIFFIN Director

Registered Agent

Name Role
JAMES A. RYNKOWSKI Registered Agent

President

Name Role
James A Rynkowski President

Secretary

Name Role
Winston R. Griffin Secretary

Treasurer

Name Role
Winston R. Griffin Treasurer

Signature

Name Role
JAMES RYNKOWSKI Signature

Incorporator

Name Role
RAYMOND M. BURSE Incorporator

Vice President

Name Role
Winston R Griffin Vice President

Former Company Names

Name Action
SOUTHEAST TAX & ACCOUNTING SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
KY GRAPHICS Inactive 2008-08-08
KY. GRAPHICS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2011-09-09
Annual Report 2011-09-09
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Reinstatement 2010-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-20
Type:
Complaint
Address:
600 SOUTH LAUREL RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-13
Type:
Planned
Address:
600 SOUTH LAUREL RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State