Name: | RFD CONSTRUCTION COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1987 (38 years ago) |
Organization Date: | 21 Sep 1987 (38 years ago) |
Last Annual Report: | 24 Mar 2008 (17 years ago) |
Organization Number: | 0234225 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2025 FOXTRAIL DR, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 600 |
Name | Role |
---|---|
JAMES C. ROLLER | Registered Agent |
Name | Role |
---|---|
JAMES C. ROLLER | Incorporator |
ROY NELSON DAVIS | Incorporator |
DONALD ANTHONY FRANTZ | Incorporator |
Name | Role |
---|---|
JAMES C ROLLER | Director |
JAMES C. ROLLER | Director |
DAVID ANTHONY FRANTZ | Director |
ROY NELSON DAVIS | Director |
DONNIE FRANTZ | Director |
TRUDIE FRANTZ | Director |
Name | Role |
---|---|
JAMES C ROLLER | Signature |
Name | Role |
---|---|
James C Roller | President |
Name | Role |
---|---|
Donnie Frantz | Vice President |
Name | Role |
---|---|
Trudie Frantz | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-24 |
Annual Report | 2007-02-21 |
Annual Report | 2006-04-25 |
Annual Report | 2005-07-26 |
Annual Report | 2004-07-14 |
Annual Report | 2003-08-06 |
Annual Report | 2002-06-06 |
Annual Report | 2001-07-03 |
Annual Report | 2000-04-17 |
Sources: Kentucky Secretary of State