Name: | RPN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1993 (32 years ago) |
Organization Date: | 22 Mar 1993 (32 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0312992 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 1035 CYNTHIANA ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NATHAN L. MOORE, M.D. | Registered Agent |
Name | Role |
---|---|
C RAY YOUNG, JR. | President |
Name | Role |
---|---|
NATHAN L MOORE | Secretary |
Name | Role |
---|---|
C. Ray Young, Jr. | Director |
CHESTER RAYMOND YOUNG, J | Director |
PATRICIA ANN SWINEY | Director |
NATHAN L. MOORE | Director |
Nathan L. Moore | Director |
Name | Role |
---|---|
CHESTER RAYMOND YOUNG, J | Incorporator |
PATRICIA ANN SWINEY | Incorporator |
NATHAN L. MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-07 |
Annual Report | 2025-02-07 |
Annual Report | 2024-08-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-29 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-24 |
Sources: Kentucky Secretary of State