Name: | RGL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1985 (40 years ago) |
Organization Date: | 19 Aug 1985 (40 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0205174 |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | 103 NORTH MAIN ST., P.O. BOX 317, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
R. G. LIVINGOOD | Incorporator |
Name | Role |
---|---|
Richard Allen Livingood | President |
Name | Role |
---|---|
Ronald Gene Livingood | Vice President |
Name | Role |
---|---|
R. G. LIVINGOOD | Registered Agent |
Name | Role |
---|---|
R. G. LIVINGOOD | Director |
R G Livingood | Director |
Edith C Livingood | Director |
Name | Role |
---|---|
Genakay L True | Treasurer |
Name | Role |
---|---|
Genakay L True | Secretary |
Name | Status | Expiration Date |
---|---|---|
LIVINGOOD TRUCKING COMPANY | Inactive | 2003-07-15 |
KAY'S KLOSET | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2005-02-18 |
Annual Report | 2003-05-29 |
Annual Report | 2002-06-18 |
Annual Report | 2001-08-02 |
Annual Report | 2000-07-20 |
Annual Report | 1999-05-25 |
Annual Report | 1998-07-27 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State