Name: | 599 RUBEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1988 (37 years ago) |
Organization Date: | 06 Jul 1988 (37 years ago) |
Last Annual Report: | 04 Apr 2002 (23 years ago) |
Organization Number: | 0245753 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2503 PROCTOR KNOTT DR., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Sharon Handy | Vice President |
Name | Role |
---|---|
B. J. MCROY | Registered Agent |
Name | Role |
---|---|
Sharon Handy | Treasurer |
Name | Role |
---|---|
B J McRoy | Secretary |
Name | Role |
---|---|
B J McRoy | President |
Name | Role |
---|---|
B. J. MCROY | Director |
S. R. HANDY | Director |
Name | Role |
---|---|
B. J. MCROY | Incorporator |
S. R. HANDY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-24 |
Annual Report | 2001-05-23 |
Annual Report | 2000-04-28 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State