Name: | RMF CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 1979 (46 years ago) |
Authority Date: | 18 Oct 1979 (46 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0173603 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3519 ROYAL DR., OWENSBORO, KY 42301 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
ROBERT M. FIORELLA | Director |
THELMA FIORELLA | Director |
THOMAS M. BURTON | Director |
Name | Role |
---|---|
ROBERT M. FIORELLA | Incorporator |
THELMA F. FIORELLA | Incorporator |
THOMAS BURTON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BRRR, INC. | Merger |
AMGAS, INC. | Old Name |
INDUSTRIAL PROPANE SUPPLY, INC. | Merger |
SLICK SERVICE COMPANY, INC. | Merger |
OMT, INC. | Merger |
TRIGG COUNTY SPEEDWAY GAS COMPANY, INC. | Merger |
Name | File Date |
---|---|
Letters | 1988-02-18 |
Certificate of Withdrawal | 1988-02-16 |
Certificate of Withdrawal | 1988-02-16 |
Amendment | 1988-02-16 |
Amendment | 1988-02-16 |
Articles of Merger | 1985-02-28 |
Articles of Merger | 1985-02-28 |
Statement of Change | 1984-08-29 |
Annual Report | 1984-07-01 |
Amendment | 1984-01-24 |
Sources: Kentucky Secretary of State