Name: | REBSCO, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 15 Aug 1985 (39 years ago) |
Authority Date: | 15 Aug 1985 (39 years ago) |
Last Annual Report: | 02 Jun 2022 (3 years ago) |
Organization Number: | 0205086 |
Principal Office: | 5404 EASTNOL BLVD, GREENVILLE, OH 45331 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD E. BAKER | Director |
SHIRLEY M. BAKER | Director |
Name | Role |
---|---|
Tyeis L Baker Baumann | President |
Name | Role |
---|---|
RICHARD E. BAKER | Incorporator |
JOHN F. MARSHAL | Incorporator |
VERNON L. MARSHAL | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-03-21 |
Annual Report | 2022-06-02 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-15 |
Annual Report | 2019-01-25 |
Annual Report | 2018-05-14 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-25 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Date of last update: 12 Dec 2024
Sources: Kentucky Secretary of State