Name: | R C MANAGEMENT CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1982 (42 years ago) |
Organization Date: | 28 Dec 1982 (42 years ago) |
Last Annual Report: | 03 Mar 2003 (22 years ago) |
Organization Number: | 0173350 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 9246 N MULBERRY ST, ELIZABETHTOWN, KY 42702-0627 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BROWNIE W. ROCK | Registered Agent |
Name | Role |
---|---|
W. J. Crowe | President |
Name | Role |
---|---|
Brownie W. Rock | Treasurer |
Name | Role |
---|---|
WILLIAM J. CROWE | Director |
BROWNIE W. ROCK | Director |
W. F. CROWE | Director |
R. L. WATERS | Director |
Name | Role |
---|---|
BROWNIE W. ROCK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233890 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2003-05-30 |
Annual Report | 2002-04-22 |
Annual Report | 2001-06-05 |
Annual Report | 2000-04-03 |
Annual Report | 1999-04-19 |
Annual Report | 1998-07-08 |
Statement of Change | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State