Search icon

RFL PRODUCTS, INC.

Company Details

Name: RFL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1991 (34 years ago)
Organization Date: 31 Jul 1991 (34 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0289194
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4220 HAMPTON RIDGE, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT C. LANCASTER Registered Agent

Secretary

Name Role
William R Lancaster Secretary

Treasurer

Name Role
William R Lancaster Treasurer

Vice President

Name Role
William R Lancaster Vice President

Director

Name Role
WILLIAM R. LANCASTER Director
ROBERT C. LANCASTER Director

Incorporator

Name Role
ROBERT C. LANCASTER Incorporator

President

Name Role
Robert C Lancaster President

Filings

Name File Date
Dissolution 1999-06-30
Annual Report 1998-07-23
Annual Report 1997-07-01
Statement of Change 1996-08-23
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-07-31

Sources: Kentucky Secretary of State