Search icon

R. M. R., INC.

Company Details

Name: R. M. R., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1981 (44 years ago)
Organization Date: 21 Jul 1981 (44 years ago)
Last Annual Report: 02 Mar 2025 (2 months ago)
Organization Number: 0158284
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1796 Owensboro Road, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ray Ragland President

Secretary

Name Role
Ray Ragland Secretary

Treasurer

Name Role
Ray RAGLAND Treasurer

Director

Name Role
Ray RAGLAND Director
RAY M. RAGLAND Director

Incorporator

Name Role
DAVID B. VICKERY, ATTY. Incorporator

Registered Agent

Name Role
Ray Ragland Registered Agent

Filings

Name File Date
Annual Report 2025-03-02
Principal Office Address Change 2024-04-24
Registered Agent name/address change 2024-04-24
Annual Report Amendment 2024-04-24
Annual Report 2024-02-27
Annual Report 2023-02-08
Annual Report 2022-05-16
Registered Agent name/address change 2021-11-16
Annual Report Amendment 2021-11-16
Principal Office Address Change 2021-11-16

Sources: Kentucky Secretary of State