Name: | THE REBSIS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1986 (39 years ago) |
Organization Date: | 21 Apr 1986 (39 years ago) |
Last Annual Report: | 08 Jun 2011 (14 years ago) |
Organization Number: | 0214214 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P. O. BOX 280, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
NATALIE WEBSTER | Director |
Charles E Towles II | Director |
Natalie Webster King | Director |
Elaine Cummins | Director |
Name | Role |
---|---|
NATALIE WEBSTER | Registered Agent |
Name | Role |
---|---|
Charles E Towles II | President |
Name | Role |
---|---|
Natalie Webster King | Vice President |
Name | Role |
---|---|
Elaine Cummins | Treasurer |
Name | Role |
---|---|
Elaine Cummins | Secretary |
Name | Role |
---|---|
Charles E Towles II | Signature |
ELAINE CUMMINS | Signature |
Name | Role |
---|---|
NATALIE WEBSTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-15 |
Annual Report | 2009-05-19 |
Annual Report | 2008-03-17 |
Annual Report | 2007-01-31 |
Annual Report | 2006-03-22 |
Annual Report | 2005-03-23 |
Administrative Dissolution | 2002-12-19 |
Sources: Kentucky Secretary of State