Search icon

RCJ, INC.

Company Details

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

Director

Name Role
CHRISTY L. JERAULD Director
ROBERT L. JERAULD, SR. Director

Incorporator

Name Role
CHRISTY L. JERAULD Incorporator
ROBERT L. JERAULD Incorporator

President

Name Role
Robert L Jerauld sr President

Signature

Name Role
ROBERT L JERAULD Signature

Registered Agent

Name Role
ROBERT L. JERAULD, SR. Registered Agent

Secretary

Name Role
Christy L Jerauld Secretary

Assumed Names

Name Status Expiration Date
HAIR GALLERY Inactive 2011-04-30
FANTASTIC SAM'S OF FLORENCE Inactive 2008-07-15

Filings

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