Search icon

REC. CENTER, INC.

Company Details

Name: REC. CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Nov 1983 (41 years ago)
Organization Date: 11 Nov 1983 (41 years ago)
Last Annual Report: 28 Sep 2005 (20 years ago)
Organization Number: 0183523
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: DENTAL ARTS BLDG. #301, 1579 HWY. 44 EAST, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
Deana Jo Firkins Sole Officer

Director

Name Role
BARBARA FIRKINS Director

Incorporator

Name Role
BARBARA FIRKINS Incorporator

Registered Agent

Name Role
DEANA FIRKINS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Annual Report 2005-09-28
Sixty Day Notice Return 2004-12-15
Annual Report 2003-04-22
Annual Report 2001-07-26
Annual Report 2000-06-19
Annual Report 1999-07-20
Annual Report 1998-07-27
Annual Report 1997-07-01

Sources: Kentucky Secretary of State