Name: | RJ HOLDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1990 (35 years ago) |
Organization Date: | 13 Aug 1990 (35 years ago) |
Last Annual Report: | 07 Mar 2003 (22 years ago) |
Organization Number: | 0276136 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 817 RUGBY PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
KENNETH H. JONES, JR. | Director |
A. SCOTT RAINEY | Director |
Name | Role |
---|---|
KENNETH H. JONES, JR. | Registered Agent |
Name | Role |
---|---|
KENNETH H. JONES, JR. | Incorporator |
A. SCOTT RAINEY | Incorporator |
Name | Role |
---|---|
A Scott Rainey | Vice President |
Name | Role |
---|---|
Kenneth H Jones Jr | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398509 | Agent - Casualty | Inactive | 2002-07-15 | - | 2006-02-01 | - | - |
Department of Insurance | DOI ID 398509 | Agent - Property | Inactive | 2002-07-15 | - | 2006-02-01 | - | - |
Department of Insurance | DOI ID 398509 | Agent - General Lines | Inactive | 1996-10-24 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
RAINEY, JONES & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RAINEY, JONES & ASSOCIATES REALTY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-04-02 |
Name Renewal | 2003-02-28 |
Annual Report | 2002-11-05 |
Annual Report | 2001-07-26 |
Annual Report | 2000-10-03 |
Annual Report | 1999-08-30 |
Amendment | 1998-11-23 |
Annual Report | 1998-06-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State