Name: | REES OFFICE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1982 (42 years ago) |
Organization Date: | 23 Nov 1982 (42 years ago) |
Last Annual Report: | 11 Sep 2018 (7 years ago) |
Organization Number: | 0172349 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 301 W. LEXINGTON AVE., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
P RICHARD BEACH | Director |
MARJORIE R. BEACH | Director |
WILLIAM C. REES | Director |
THOMAS E. REES | Director |
PAUL RICHARD BEACH | Director |
MARJORIE W. REES | Director |
MARJORIE BEACH | Director |
Name | Role |
---|---|
Marjorie Rees Beach | President |
Name | Role |
---|---|
P Richard Beach | Vice President |
Name | Role |
---|---|
Paul R Beach | Signature |
MARJORIE BEACH | Signature |
Marjorie Beach | Signature |
Name | Role |
---|---|
R. MICHAEL GRANT | Incorporator |
Name | Role |
---|---|
MARJORIE REES BEACH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2018-09-11 |
Dissolution | 2018-09-11 |
Annual Report | 2017-03-06 |
Annual Report | 2016-06-21 |
Annual Report | 2015-04-14 |
Registered Agent name/address change | 2014-06-13 |
Annual Report | 2014-06-06 |
Annual Report | 2013-03-20 |
Annual Report | 2012-05-01 |
Annual Report | 2011-04-06 |
Sources: Kentucky Secretary of State