Name: | RRS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1988 (37 years ago) |
Organization Date: | 12 Sep 1988 (37 years ago) |
Last Annual Report: | 30 Mar 2023 (2 years ago) |
Organization Number: | 0248232 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1824 TODD TRACE CT, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES E. BOHANNON, III | Registered Agent |
Name | Role |
---|---|
Janice Parker Bohannon | President |
Name | Role |
---|---|
James E Bohannon III | Secretary |
Name | Role |
---|---|
James E Bohannon III | Treasurer |
Name | Role |
---|---|
James E Bohannon III | Director |
Janice Parker Bohannon | Director |
JAMES E. BOHANNON, III | Director |
Name | Role |
---|---|
JAMES E. BOHANNON, III | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-04-14 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2022-06-06 |
Principal Office Address Change | 2022-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-07 |
Registered Agent name/address change | 2020-03-15 |
Annual Report | 2020-03-15 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-10 |
Sources: Kentucky Secretary of State