Search icon

ROBB REPORT OF OHIO VALLEY, INC.

Company Details

Name: ROBB REPORT OF OHIO VALLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1984 (41 years ago)
Organization Date: 25 May 1984 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0190006
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6011 BAY PINE DR., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MICHAEL W. MCGRATH Director

Incorporator

Name Role
MICHAEL L. MCGRATH Incorporator

Registered Agent

Name Role
CATHERINE A. BROADUS Registered Agent

Filings

Name File Date
Revocation Return 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1984-05-25

Sources: Kentucky Secretary of State