Search icon

RDH HOLDINGS, INC.

Company Details

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

President

Name Role
Ruth M Helmerich President

Incorporator

Name Role
RICHARD M. RUBENSTEIN Incorporator

Director

Name Role
MICHAEL ROWE Director
RICK D. HELMERICH Director

Registered Agent

Name Role
RUTH HELMERICH Registered Agent

Former Company Names

Name Action
PRO AUTO CARE, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14790745 0452110 1984-10-19 777 DOWNS ROAD, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-10-31
Case Closed 1986-02-27

Related Activity

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
14801765 0452110 1984-10-19 777 DOWNS AVENUE, LEXINGTON, KY, 40505
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