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 |
Name | Role |
---|---|
ROBERT L. RINZLER | Registered Agent |
Name | Role |
---|---|
Renee Rinzler | Secretary |
Name | Role |
---|---|
Renee Rinzler | Treasurer |
Name | Role |
---|---|
ROBERT L RINZLER | Signature |
Name | Role |
---|---|
E. GREGORY GOATLEY | Incorporator |
Name | Role |
---|---|
Robert Rinzler | President |
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