Name: | RAFTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1994 (31 years ago) |
Organization Date: | 04 Feb 1994 (31 years ago) |
Last Annual Report: | 02 Feb 2014 (11 years ago) |
Organization Number: | 0326126 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, 201 E. MAIN ST STE 1000, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
ROBERT E. MACLIN, III | Registered Agent |
Name | Role |
---|---|
Rob Maclin, III | Director |
Ted Kessinger | Director |
ROBERT E. MACLIN, III | Director |
P Keith Nally | Director |
Guy M Graves | Director |
WILLIAM E. KESSINGER | Director |
P. KEITH NALLY | Director |
Name | Role |
---|---|
Rob Maclin, III | Secretary |
Name | Role |
---|---|
Ted Kessinger | Vice President |
Name | Role |
---|---|
P Keith Nally | President |
Name | Role |
---|---|
ROBERT E. MACLIN, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-02 |
Annual Report | 2013-08-22 |
Annual Report | 2012-01-11 |
Annual Report | 2011-04-01 |
Annual Report | 2010-09-09 |
Annual Report | 2009-01-19 |
Annual Report | 2008-01-29 |
Annual Report | 2007-01-31 |
Annual Report | 2006-05-19 |
Sources: Kentucky Secretary of State