Search icon

RAE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1990 (35 years ago)
Organization Date: 15 Mar 1990 (35 years ago)
Last Annual Report: 10 Oct 2008 (17 years ago)
Organization Number: 0270410
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1729 FARMVIEW DR., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
RONALD S. JACKSON Registered Agent

Director

Name Role
RON JACKSON Director
SUSAN JACKSON Director
RONALD S. JACKSON Director
SUSAN D. JACKSON Director

Vice President

Name Role
Susan Jackson Vice President

President

Name Role
Ron Jackson President

Signature

Name Role
RON JACKSON Signature

Incorporator

Name Role
RONALD S. JACKSON Incorporator
SUSAN D. JACKSON Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-10-10
Annual Report 2007-03-07
Annual Report 2006-04-27
Annual Report 2005-03-22

Court Cases

Court Case Summary

Filing Date:
2024-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
RAE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
RAE, INC.
Party Role:
Plaintiff
Party Name:
LUTTRELL
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
DEHNER,
Party Role:
Defendant
Party Name:
RAE, INC.
Party Role:
Plaintiff
Party Name:
RAE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State