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 |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Registered Agent |
Name | Role |
---|---|
Jerry Rannells | Vice President |
Name | Role |
---|---|
Charles T Rannells jr | President |
Name | Role |
---|---|
William B Bardenwerper | Treasurer |
Name | Role |
---|---|
CHARLES T. RANNELLS, JR. | Director |
LESLIE A. BOMAR | Director |
ROBERT W. RILEY | Director |
WILLIAM B. BARDENWERPER | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
William B Bardenwerper | Secretary |
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