Search icon

RRD, INC.

Company Details

Name: RRD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1987 (38 years ago)
Organization Date: 29 Sep 1987 (38 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Organization Number: 0234555
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 191, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
LOIS A RATLIFF Vice President

Director

Name Role
LOIS A RATLIFF Director
LESLIE C. DRISKELL Director
RODNEY R. RATLIFF Director
BOBBY DUNN Director
AL ROBINSON Director
MELANIE RATLIFF Director

Incorporator

Name Role
WILLIAM E. JOHNSON Incorporator

Registered Agent

Name Role
MARY ANN HULETTE Registered Agent

Treasurer

Name Role
Al Robinson Treasurer

President

Name Role
MELANIE RATLIFF President

Secretary

Name Role
LESLIE DRISKELL Secretary

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-09
Annual Report 2017-04-03
Annual Report 2016-05-05
Annual Report 2015-06-08
Annual Report Amendment 2014-08-06
Registered Agent name/address change 2014-07-30
Annual Report 2014-05-02
Annual Report 2013-06-07
Annual Report 2012-06-12

Sources: Kentucky Secretary of State