Search icon

RANNELLS & BOMAR, INC.

Company Details

Name: RANNELLS & BOMAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1989 (36 years ago)
Organization Date: 06 Feb 1989 (36 years ago)
Last Annual Report: 14 Mar 2016 (9 years ago)
Organization Number: 0254343
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1000 N. HURSTBOURNE PKWY., 2ND FLOOR, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM B. BARDENWERPER Registered Agent

Vice President

Name Role
Jerry Rannells Vice President

President

Name Role
Charles T Rannells jr President

Treasurer

Name Role
William B Bardenwerper Treasurer

Director

Name Role
CHARLES T. RANNELLS, JR. Director
LESLIE A. BOMAR Director
ROBERT W. RILEY Director
WILLIAM B. BARDENWERPER Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Secretary

Name Role
William B Bardenwerper Secretary

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-14
Annual Report 2015-04-10
Annual Report 2014-01-24
Annual Report 2013-04-05
Principal Office Address Change 2012-08-07
Annual Report 2012-08-07
Registered Agent name/address change 2012-05-24
Annual Report Return 2012-03-02
Annual Report 2011-03-09

Sources: Kentucky Secretary of State