Name: | RESOURCE FACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1992 (33 years ago) |
Organization Date: | 07 Aug 1992 (33 years ago) |
Last Annual Report: | 30 Dec 1999 (25 years ago) |
Organization Number: | 0303849 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 301 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PAMELA GILPIN ATHERTON | Registered Agent |
Name | Role |
---|---|
R STEPHEN CAMP | Vice President |
Name | Role |
---|---|
PAMELA ATHERTON | President |
Name | Role |
---|---|
PAMELA GILPIN ATHERTON | Incorporator |
Name | Action |
---|---|
THE RESOURCE FACTOR, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Reinstatement | 2000-01-20 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-10-02 |
Statement of Change | 1998-05-26 |
Reinstatement | 1998-05-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State