Name: | R & I, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1990 (35 years ago) |
Authority Date: | 06 Apr 1990 (35 years ago) |
Last Annual Report: | 23 May 2003 (22 years ago) |
Organization Number: | 0271354 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 300 SHORLAND DRIVE, WALTON, KY 41094-9328 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James W Stadtmiller | Director |
William J Verst | Director |
Paul T Verst | Director |
Eilzabeth A Verst | Director |
William G Verst | Director |
WILLIAM G. VERST | Director |
JAMES W. STADTMILLER | Director |
PAUL T. VERST | Director |
WILLIAM J. VERST | Director |
ELIZABETH A. VERST | Director |
Name | Role |
---|---|
Paul T Verst | President |
Name | Role |
---|---|
William J Verst | Vice President |
Name | Role |
---|---|
James W Stadtmiller | Secretary |
Name | Role |
---|---|
James W Stadtmiller | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CTW, A DIVISION OF R & I, INC. | Inactive | 2008-07-15 |
GRANT CAPITAL PARTNERS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-08-19 |
Name Renewal | 2003-02-12 |
Name Renewal | 2003-02-12 |
Annual Report | 2002-05-23 |
Annual Report | 2001-06-04 |
Annual Report | 2000-05-19 |
Annual Report | 1999-06-21 |
Annual Report | 1998-07-28 |
Statement of Change | 1998-07-27 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State