Search icon

RICK'S TRAVEL SHELL, INC.

Company Details

Name: RICK'S TRAVEL SHELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1988 (37 years ago)
Organization Date: 20 May 1988 (37 years ago)
Last Annual Report: 28 Jun 1993 (32 years ago)
Organization Number: 0244010
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 200 EASTERN BYPASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
ROLFE R. RICKETTS Director
MARY L. RICKETTS Director
R. MARK RICKETTS Director
DONNA L. RICKETTS Director

Incorporator

Name Role
ROLFE R. RICKETTS Incorporator
MARY L. RICKETTS Incorporator
R. MARK RICKETTS Incorporator
DONNA L. RICKETTS Incorporator

Registered Agent

Name Role
ROLFE R. RICKETTS Registered Agent

Filings

Name File Date
Sixty Day Notice Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Letters 1994-06-21
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State