Search icon

RJ HOLDING COMPANY, INC.

Company Details

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

Director

Name Role
KENNETH H. JONES, JR. Director
A. SCOTT RAINEY Director

Registered Agent

Name Role
KENNETH H. JONES, JR. Registered Agent

Incorporator

Name Role
KENNETH H. JONES, JR. Incorporator
A. SCOTT RAINEY Incorporator

Vice President

Name Role
A Scott Rainey Vice President

President

Name Role
Kenneth H Jones Jr President

Licenses

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 - -

Former Company Names

Name Action
RAINEY, JONES & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
RAINEY, JONES & ASSOCIATES REALTY Inactive 2008-07-15

Filings

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