Name: | R & R BLACKTOPPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1979 (46 years ago) |
Organization Date: | 14 Sep 1979 (46 years ago) |
Last Annual Report: | 29 Nov 2007 (17 years ago) |
Organization Number: | 0184117 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 618 WOOLERY STREET, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Margie Ritchie | Treasurer |
Name | Role |
---|---|
Margie Ritchie | Secretary |
Name | Role |
---|---|
Margie Ritchie | Director |
Ernest R. Ritchie | Director |
CAROLYN JEAN PLEASANT | Director |
ERNEST R. RICHIE | Director |
MARGIE RICHIE | Director |
BILL PLEASANT | Director |
Name | Role |
---|---|
Ernest R. Ritchie | President |
Name | Role |
---|---|
Ernest R. Ritchie | Signature |
Name | Role |
---|---|
CAROLYN JEAN PLEASANT | Incorporator |
Name | Role |
---|---|
ERNEST R. RITCHIE | Registered Agent |
Name | Action |
---|---|
R & P BLACKTOPPING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-12-04 |
Reinstatement | 2007-11-29 |
Annual Report | 2007-11-29 |
Principal Office Address Change | 2007-11-29 |
Registered Agent name/address change | 2007-11-29 |
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-10 |
Annual Report | 2005-06-23 |
Annual Report | 2004-09-14 |
Sources: Kentucky Secretary of State