Name: | RDG FINANCIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1985 (40 years ago) |
Organization Date: | 27 Mar 1985 (40 years ago) |
Last Annual Report: | 03 May 1993 (32 years ago) |
Organization Number: | 0199728 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8502 CHELTENHAM CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RICHARD D. GOSSOM, JR. | Registered Agent |
Name | Role |
---|---|
RICHARD D. GOSSOM, JR. | Director |
Name | Role |
---|---|
G. T. UNDERHILL, III | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398273 | Agent - Life | Inactive | 1988-06-20 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 398273 | Agent - Health | Inactive | 1988-06-20 | - | 1997-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Reinstatement | 1992-08-06 |
Annual Report | 1992-08-06 |
Statement of Change | 1992-08-06 |
Revocation Return | 1988-08-01 |
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State