Name: | RESEARCH MOGULS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1989 (36 years ago) |
Organization Date: | 23 Mar 1989 (36 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0256346 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 3125 WATERWORKS RD., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Walter K Catinna | Treasurer |
Name | Role |
---|---|
Ricky L Dear | President |
Name | Role |
---|---|
WALTER K. CATINNA | Director |
MR. RICKY L. DEAR | Director |
Name | Role |
---|---|
WALTER K. CATINNA | Incorporator |
RICKY L. DEAR | Incorporator |
Name | Role |
---|---|
RICKY L. DEAR | Registered Agent |
Name | Role |
---|---|
Walter K Catinna | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-10 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-23 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State