Search icon

R.L.W., INC.

Company Details

Name: R.L.W., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Organization Number: 0308854
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 423 EAST BROADWAY, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RICKY WALLIS Registered Agent

Director

Name Role
RICKY WALLIS Director
THERESA GARLAND Director
PATSY PRYOR Director
RICHARD WEISENBERGER Director
JEFFREY R. GREEN Director

Incorporator

Name Role
RICKY WALLIS Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Reinstatement 1996-03-28
Statement of Change 1996-03-28
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Articles of Incorporation 1992-12-21

Sources: Kentucky Secretary of State