Search icon

R & S CONTRACTORS, INC.

Company Details

Name: R & S CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 1985 (40 years ago)
Organization Date: 28 May 1985 (40 years ago)
Last Annual Report: 06 Jun 2002 (23 years ago)
Organization Number: 0202212
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 4510 E. HWY 22, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Kathy Winters Treasurer

Secretary

Name Role
Theresa D Rowe Secretary

Vice President

Name Role
Hartley Winters Vice President

President

Name Role
Howard K Rowe Jr President

Director

Name Role
ROBERT A. SALING Director
HOWARD K. ROWE, JR. Director

Incorporator

Name Role
ROBERT H. RICE Incorporator

Registered Agent

Name Role
HOWARD K. ROWE, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2001-09-12
Annual Report 2000-10-31
Annual Report 1999-05-27
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-09-07
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State