Name: | RIGHTMYER DISSOLUTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1988 (37 years ago) |
Organization Date: | 25 Jul 1988 (37 years ago) |
Last Annual Report: | 05 Apr 2022 (3 years ago) |
Organization Number: | 0246351 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 129 N. 4TH. ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT H. RIGHTMYER, JR. | Registered Agent |
Name | Role |
---|---|
Robert H Rightmyer | Director |
ROBERT H. RIGHTMYER, JR. | Director |
Name | Role |
---|---|
Robert H Rightmyer | Officer |
Name | Role |
---|---|
ROBERT H. RIGHTMYER, JR. | Incorporator |
Name | Action |
---|---|
RIGHTMYER INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-05 |
Amendment | 2022-02-24 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7157677007 | 2020-04-07 | 0457 | PPP | 129 N. 4TH ST, DANVILLE, KY, 40422-1411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State