Name: | RECLAMATION SURETY HOLDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1985 (40 years ago) |
Organization Date: | 30 May 1985 (40 years ago) |
Last Annual Report: | 04 Mar 2016 (9 years ago) |
Organization Number: | 0202322 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 407 COUNTRY LANE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 8775 |
Name | Role |
---|---|
WILLIAM S. PATTERSON | Vice President |
Name | Role |
---|---|
WILLIAM S PATTERSON | Registered Agent |
Name | Role |
---|---|
PERRY L. GREER | Director |
LESTER M. THOMPSON | Director |
RICHARD BROADBENT | Director |
NELSON A. RADWAN | Director |
CARL ROGERS, JR. | Director |
William S. Patterson | Director |
Name | Role |
---|---|
CARYN F. PRICE | Incorporator |
Name | Role |
---|---|
William S Patterson | President |
Name | Role |
---|---|
William S Patterson | Secretary |
Name | Role |
---|---|
WILLIAM S PATTERSON | Signature |
Name | Role |
---|---|
WILLIAM S. PATTERSON | CFO |
Name | Role |
---|---|
WILLIAM S. PATTERSON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-19 |
Annual Report | 2013-06-28 |
Principal Office Address Change | 2013-06-26 |
Registered Agent name/address change | 2013-06-26 |
Registered Agent name/address change | 2012-05-18 |
Annual Report | 2012-05-17 |
Amended and Restated Articles | 2011-08-10 |
Sources: Kentucky Secretary of State