Name: | RJ SYSTEMS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1992 (33 years ago) |
Organization Date: | 19 Feb 1992 (33 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0296958 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 210 Valley Rd, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Timothy Lawhorn | Registered Agent |
Name | Role |
---|---|
Ryan Andrew Smith | President |
Name | Role |
---|---|
Timothy Jacob Lawhorn | Treasurer |
Name | Role |
---|---|
Ryan Andrew Smith | Director |
Timothy Jacob Lawhorn | Director |
Name | Role |
---|---|
Ryan Andrew Smith | Secretary |
Name | Role |
---|---|
Timothy Jacob Lawhorn | Vice President |
Name | Role |
---|---|
HOWARD CHANDLER, JR. | Incorporator |
Name | Action |
---|---|
FISCALSOFT CORPORATION | Old Name |
MICROSOURCE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
RJ SOFTWARE | Active | 2029-06-03 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-24 |
Annual Report Amendment | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Annual Report | 2024-06-24 |
Amendment | 2024-06-17 |
Certificate of Assumed Name | 2024-06-03 |
Registered Agent name/address change | 2023-01-04 |
Annual Report | 2023-01-04 |
Principal Office Address Change | 2023-01-04 |
Sources: Kentucky Secretary of State