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

Links between entities

Type Company Name Company Number State
Headquarter of R.M.D. CORP., FLORIDA F03000005367 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.M.D. CORP. BENEFIT PLAN 2012 611138864 2013-10-09 R.M.D. CORP. 165
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 722110
Sponsor’s telephone number 5024999991
Plan sponsor’s mailing address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611138864
Plan administrator’s name R.M.D. CORP.
Plan administrator’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024999991

Number of participants as of the end of the plan year

Active participants 138

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing DENISE ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing MICHAEL GREGORY
Valid signature Filed with authorized/valid electronic signature
R.M.D. CORP. BENEFIT PLAN 2011 611138864 2012-09-07 R.M.D. CORP. 172
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 722110
Sponsor’s telephone number 5024999991
Plan sponsor’s mailing address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611138864
Plan administrator’s name R.M.D. CORP.
Plan administrator’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024999991

Number of participants as of the end of the plan year

Active participants 165

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing DENISE ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-06
Name of individual signing MICHAEL GREGORY
Valid signature Filed with authorized/valid electronic signature
RMD CORP BENEFIT PLAN 2010 611138864 2011-10-03 R.M.D. CORP. 176
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 5024999991
Plan sponsor’s mailing address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611138864
Plan administrator’s name R.M.D. CORP.
Plan administrator’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024999991

Number of participants as of the end of the plan year

Active participants 172

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing DENISE ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-03
Name of individual signing MICHAEL GREGORY
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2011-03-30
Annual Report 2010-06-24
Annual Report 2009-05-12
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100386 Other Contract Actions 2011-07-04 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2011-07-04
Termination Date 2014-06-09
Date Issue Joined 2012-09-27
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State