Name: | R & S HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1984 (41 years ago) |
Last Annual Report: | 16 Jul 2021 (4 years ago) |
Organization Number: | 0186088 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 440 PHILLIP STONEY WAY LOT #63, P O BOX 386, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Leland Revelette | President |
Name | Role |
---|---|
Helen Revelette | Secretary |
Name | Role |
---|---|
Leland Revelette | Treasurer |
Name | Role |
---|---|
Leland Revelette | Vice President |
Name | Role |
---|---|
LELAND REVELETTE | Registered Agent |
Name | Role |
---|---|
Leland David Revelette | Director |
W. E. QUISENBERRY, JR. | Director |
Name | Role |
---|---|
W. E. QUISENBERRY, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-10-03 |
Annual Report | 2021-07-16 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-01 |
Annual Report | 2018-03-31 |
Annual Report | 2017-05-18 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-15 |
Annual Report | 2014-03-18 |
Sources: Kentucky Secretary of State