Name: | RAYNMASTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1992 (33 years ago) |
Organization Date: | 11 May 1992 (33 years ago) |
Last Annual Report: | 19 May 1998 (27 years ago) |
Organization Number: | 0300320 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 600 ROSEMONT, PARK HILLS, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RAYMOND F. BUESCHER | Registered Agent |
Name | Role |
---|---|
Raymond F Buescher | Treasurer |
Name | Role |
---|---|
Raymond F Buescher | President |
Name | Role |
---|---|
RAYMOND F. BUESCHER | Director |
KAREN S. BUESCHER | Director |
Name | Role |
---|---|
RAYMOND F. BUESCHER | Incorporator |
KAREN S. BUESCHER | Incorporator |
Name | Role |
---|---|
Karen S Buescher | Secretary |
Name | Status | Expiration Date |
---|---|---|
RAINMASTER, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Amendment | 1997-01-02 |
Certificate of Assumed Name | 1997-01-02 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State