Search icon

RICE-KENTUCKY, INC.

Company Details

Name: RICE-KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 1983 (42 years ago)
Organization Date: 12 Oct 1983 (42 years ago)
Last Annual Report: 04 Oct 1996 (29 years ago)
Organization Number: 0182526
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4030 TATES CREEK RD. #1170, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DIANA TURNBULL Registered Agent

Director

Name Role
DIANA TURNBULL Director
JENNIFER LEIGH TURNBULL Director
STEPHEN RICE TURNBULL Director

Incorporator

Name Role
ROBERT S. MILLER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-30
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State