Search icon

R.M.D. CORP.

Headquarter

Company Details

Name: R.M.D. CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1988 (37 years ago)
Organization Date: 05 Apr 1988 (37 years ago)
Last Annual Report: 26 Mar 2014 (11 years ago)
Organization Number: 0242250
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
NEAL HARDING Director
RODNEY KISTNER Director
Neal Harding Director
GERALD WILSON Director

Signature

Name Role
MELISSA BAVER Signature

President

Name Role
RODNEY KISTNER President

Incorporator

Name Role
GERALD WILSON Incorporator

Registered Agent

Name Role
RODNEY KISTNER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F03000005367
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611138864
Plan Year:
2012
Number Of Participants:
165
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
176
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2014-12-02
Annual Report 2014-03-26
Annual Report 2013-03-19
Registered Agent name/address change 2013-03-06
Annual Report 2012-02-17

Court Cases

Court Case Summary

Filing Date:
2011-07-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FLINN,
Party Role:
Plaintiff
Party Name:
FLINN
Party Role:
Plaintiff
Party Name:
R.M.D. CORP.
Party Role:
Defendant

Sources: Kentucky Secretary of State