Search icon

ROBERT RAY AND ASSOCIATES, INC.

Company Details

Name: ROBERT RAY AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1986 (39 years ago)
Organization Date: 09 Sep 1986 (39 years ago)
Last Annual Report: 19 Jun 2001 (24 years ago)
Organization Number: 0219245
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 112 DENNIS DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
MARK SUMMERS Director
ROBERT RAY Director
WILLIAM K. BODELL Director

Treasurer

Name Role
Mike Ricci Treasurer

President

Name Role
Michael Ricci President

Secretary

Name Role
Mark Summers Secretary

Incorporator

Name Role
WILLIAM K. BODELL Incorporator

Registered Agent

Name Role
ROBERT RAY Registered Agent

Former Company Names

Name Action
PROFESSIONAL COMPUTING CONSULTANTS, INC. Merger
RAY AND SUMMERS & ASSOCIATES, INC. Old Name

Filings

Name File Date
Dissolution 2002-02-26
Annual Report 2001-07-26
Annual Report 2000-08-01
Annual Report 1999-06-03
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Merger 1995-07-03
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State