Search icon

R & R FARMS, INC.

Company Details

Name: R & R FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 1994 (31 years ago)
Organization Date: 08 Jul 1994 (31 years ago)
Last Annual Report: 06 Sep 2016 (8 years ago)
Organization Number: 0332922
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3898 MOONCOIN WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT L. RINZLER Registered Agent

Secretary

Name Role
Renee Rinzler Secretary

Treasurer

Name Role
Renee Rinzler Treasurer

Signature

Name Role
ROBERT L RINZLER Signature

Incorporator

Name Role
E. GREGORY GOATLEY Incorporator

President

Name Role
Robert Rinzler President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-09-06
Annual Report Return 2016-04-06
Principal Office Address Change 2015-06-19
Registered Agent name/address change 2015-06-19
Annual Report 2015-04-24
Annual Report 2014-05-08
Annual Report 2013-02-20
Annual Report 2012-02-02
Annual Report 2011-03-18

Sources: Kentucky Secretary of State