Name: | RCJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1989 (35 years ago) |
Organization Date: | 24 Oct 1989 (35 years ago) |
Last Annual Report: | 10 Apr 2007 (18 years ago) |
Organization Number: | 0264720 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 23 LEE ST., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CHRISTY L. JERAULD | Director |
ROBERT L. JERAULD, SR. | Director |
Name | Role |
---|---|
CHRISTY L. JERAULD | Incorporator |
ROBERT L. JERAULD | Incorporator |
Name | Role |
---|---|
Robert L Jerauld sr | President |
Name | Role |
---|---|
ROBERT L JERAULD | Signature |
Name | Role |
---|---|
ROBERT L. JERAULD, SR. | Registered Agent |
Name | Role |
---|---|
Christy L Jerauld | Secretary |
Name | Status | Expiration Date |
---|---|---|
HAIR GALLERY | Inactive | 2011-04-30 |
FANTASTIC SAM'S OF FLORENCE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2008-03-26 |
Annual Report | 2007-04-10 |
Certificate of Withdrawal of Assumed Name | 2006-07-05 |
Annual Report | 2006-03-04 |
Name Renewal | 2005-12-14 |
Annual Report | 2005-03-12 |
Annual Report | 2003-04-02 |
Name Renewal | 2003-02-19 |
Annual Report | 2002-04-09 |
Annual Report | 2001-06-04 |
Sources: Kentucky Secretary of State