Search icon

RAPID SERVICES, INC.

Company Details

Name: RAPID SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1993 (32 years ago)
Organization Date: 18 Oct 1993 (32 years ago)
Last Annual Report: 14 Aug 2017 (8 years ago)
Organization Number: 0321582
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2083 OLD NASSAU ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CURTIS D. UNDERWOOD Registered Agent

Director

Name Role
CURTIS D. UNDERWOOD Director

President

Name Role
CURTIS D UNDERWOOD President

Incorporator

Name Role
CURTIS D. UNDERWOOD Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-14
Annual Report 2016-03-07
Reinstatement Certificate of Existence 2015-09-09
Reinstatement 2015-09-09
Reinstatement Approval Letter Revenue 2015-09-08
Reinstatement Approval Letter UI 2015-09-08
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-02-22
Principal Office Address Change 2013-02-22

Sources: Kentucky Secretary of State