Search icon

RAPGARD, INC.

Company Details

Name: RAPGARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1989 (36 years ago)
Organization Date: 13 Feb 1989 (36 years ago)
Last Annual Report: 18 Apr 2008 (17 years ago)
Organization Number: 0254645
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 340 S. BROADWAY, STE. 200, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
J. Steven Gardner President

Secretary

Name Role
Jan B Amos Secretary

Vice President

Name Role
Dayne A Willis Vice President
Kevin Houston Vice President

Director

Name Role
J Steven Gardner Director
Jan B Amos Director
Dayne A Willis Director
STEPHEN C. RAPCHAK Director
J. STEVEN GARDNER Director
CHARLENE RAPCHAK Director
Kevin Houston Director

Incorporator

Name Role
STEPHEN C. RAPCHAK Incorporator
J. STEVEN GARDNER Incorporator

Registered Agent

Name Role
STEPHEN C. RAPCHAK Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-18
Annual Report 2007-09-24
Annual Report 2006-05-23
Annual Report 2005-05-04
Annual Report 2003-08-25
Annual Report 2002-07-18
Annual Report 2001-07-24
Annual Report 2000-07-20
Annual Report 1999-07-09

Sources: Kentucky Secretary of State