Name: | KENTUCKY REDBIRD SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1981 (44 years ago) |
Organization Date: | 26 Jun 1981 (44 years ago) |
Last Annual Report: | 10 Mar 2016 (9 years ago) |
Organization Number: | 0157585 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | P. O. BOX 755, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP WEHRMAN | President |
Name | Role |
---|---|
MARK Anthe | Treasurer |
Name | Role |
---|---|
JAY THELEN | Director |
STEVE BERLING | Director |
DEBORAH PASTURA | Director |
PAUL HUGENBERG | Director |
C PATRICK CUMMINGS | Director |
DONALD ANTHE | Director |
PAUL CARL | Director |
CHARLES CUMMINGS | Director |
DONALD CUMMINGS | Director |
Name | Role |
---|---|
JAMES RING | Signature |
GLENN MEYERS | Signature |
JENNIFER L RING | Signature |
Name | Role |
---|---|
GLENN MEYERS | Vice President |
Name | Role |
---|---|
GLENN MEYERS | Registered Agent |
Name | Role |
---|---|
KY. FEDERAL SAVINGS & LO | Incorporator |
ASSOCIATION | Incorporator |
Name | Status | Expiration Date |
---|---|---|
RED BIRD MORTGAGE SERVICES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-05-25 |
Annual Report | 2016-03-10 |
Annual Report | 2015-03-31 |
Annual Report | 2014-04-02 |
Annual Report | 2013-02-19 |
Annual Report | 2012-02-16 |
Annual Report | 2011-02-28 |
Annual Report | 2010-04-08 |
Annual Report | 2009-09-10 |
Annual Report | 2008-02-06 |
Sources: Kentucky Secretary of State