Search icon

RRM, INC.

Company Details

Name: RRM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1991 (34 years ago)
Organization Date: 06 May 1991 (34 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0286051
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 115 Feldman Lane, Wilder, KY 41076
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBIN G GONDING Registered Agent

Secretary

Name Role
Robin G Gonding Secretary

Treasurer

Name Role
Robert B Greene Treasurer

Incorporator

Name Role
STEPHEN C. LABER Incorporator

President

Name Role
Michael S Rilling President

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-06-07
Annual Report 2022-06-06
Annual Report 2021-06-10
Annual Report 2020-06-09
Annual Report 2019-06-27

Sources: Kentucky Secretary of State