Name: | RDH HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1990 (35 years ago) |
Organization Date: | 12 Jul 1990 (35 years ago) |
Last Annual Report: | 16 May 2023 (2 years ago) |
Organization Number: | 0275026 |
ZIP code: | 42020 |
City: | Almo |
Primary County: | Calloway County |
Principal Office: | 142 CODY DRIVE, ALMO KY 42020, ALMO, KY 42020 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ruth M Helmerich | President |
Name | Role |
---|---|
RICHARD M. RUBENSTEIN | Incorporator |
Name | Role |
---|---|
MICHAEL ROWE | Director |
RICK D. HELMERICH | Director |
Name | Role |
---|---|
RUTH HELMERICH | Registered Agent |
Name | Action |
---|---|
PRO AUTO CARE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-16 |
Principal Office Address Change | 2022-07-15 |
Registered Agent name/address change | 2022-07-15 |
Annual Report | 2022-04-08 |
Registered Agent name/address change | 2021-07-07 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-08 |
Registered Agent name/address change | 2020-02-05 |
Principal Office Address Change | 2020-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14790745 | 0452110 | 1984-10-19 | 777 DOWNS ROAD, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70770110 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-01-18 |
Abatement Due Date | 1985-01-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 1985-01-18 |
Abatement Due Date | 1985-01-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 B05 |
Issuance Date | 1985-01-18 |
Abatement Due Date | 1985-01-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1985-01-18 |
Abatement Due Date | 1985-03-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-10-19 |
Case Closed | 1984-11-13 |
Related Activity
Type | Complaint |
Activity Nr | 70770110 |
Safety | Yes |
Sources: Kentucky Secretary of State