Name: | THE RECIPROCAL GROUP, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jun 1987 (38 years ago) |
Authority Date: | 16 Jun 1987 (38 years ago) |
Last Annual Report: | 24 Jun 2002 (23 years ago) |
Organization Number: | 0230514 |
Principal Office: | 4200 INNSLAKE DR., GLEN ALLEN, VA 230606712 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MR. LESTER L. LAMB | Director |
Robert C. Chapman | Director |
William T Sugg | Director |
Felix A Fraraccio | Director |
Kenneth R Patterson | Director |
Sam W Cameron | Director |
MR. E. L. DERRING | Director |
MR. JOHN F. HARLAN, JR. | Director |
MR. KENNETH L. WADDELL | Director |
MR. WILLIAM H. GREEN | Director |
Name | Role |
---|---|
Kenneth R Patterson | President |
Name | Role |
---|---|
Carolyn B Hudgins | Vice President |
Name | Role |
---|---|
Larry T DePriest | Secretary |
Name | Role |
---|---|
Sam W Cameron | Treasurer |
Name | Role |
---|---|
JOHN WILLIAM CREWS | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-08-27 |
Annual Report | 2001-08-02 |
Annual Report | 2000-07-27 |
Annual Report | 1999-08-11 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Amendment | 1996-12-04 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State