Search icon

RJRKG, INC.

Company Details

Name: RJRKG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1991 (34 years ago)
Organization Date: 19 Feb 1991 (34 years ago)
Last Annual Report: 17 Apr 1998 (27 years ago)
Organization Number: 0282964
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 408 GRANDVIEW AVE, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
RAY A. BRICKING, JR. Registered Agent

Secretary

Name Role
Jean H Bricking Secretary

Director

Name Role
RAY A. BRICKING, JR. Director

Incorporator

Name Role
RAY A. BRICKING, JR. Incorporator

President

Name Role
Ray Bricking jr President

Treasurer

Name Role
Ray Bricking jr Treasurer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State