Search icon

REBSCO, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RICHARD E. BAKER Director
SHIRLEY M. BAKER Director

President

Name Role
Tyeis L Baker Baumann President

Incorporator

Name Role
RICHARD E. BAKER Incorporator
JOHN F. MARSHAL Incorporator
VERNON L. MARSHAL Incorporator

Filings

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