Search icon

R & S ESTATES, INC.

Company Details

Name: R & S ESTATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1975 (50 years ago)
Organization Date: 26 Aug 1975 (50 years ago)
Last Annual Report: 30 Oct 1998 (26 years ago)
Organization Number: 0167253
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 3 HARRODS LANDING DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 10000

Treasurer

Name Role
ROBERT J. ONEIL Treasurer

Director

Name Role
SARA SUSAN O'NEIL Director
ROBERT J. O'NEIL Director

Incorporator

Name Role
ROBERT J. O'NEIL Incorporator

Registered Agent

Name Role
ALFRED J. SIMON, JR. Registered Agent

Secretary

Name Role
SARA S. ONEIL Secretary

Vice President

Name Role
ROBERT J. ONEIL Vice President

President

Name Role
SARA S. ONEIL President

Former Company Names

Name Action
ROBERT J. O'NEIL ENTERPRISES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Reinstatement 1998-10-30
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State