Name: | RM SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1994 (31 years ago) |
Organization Date: | 29 Aug 1994 (31 years ago) |
Last Annual Report: | 25 Jun 2007 (18 years ago) |
Organization Number: | 0335116 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9100 MARKSFIELD RD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RM SERVICES, INC., NEW YORK | 2988986 | NEW YORK |
Name | Role |
---|---|
KATHLEEN M. HADDIX | Incorporator |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
David A Witte | Secretary |
Name | Role |
---|---|
Julie A Wuest | Treasurer |
Name | Role |
---|---|
Charles J Rausch | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401299 | Managing General Agent - Not Applicable | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401299 | Property & Casualty Consultant - Not Applicable | Inactive | 2006-08-08 | - | 2008-12-01 | - | - |
Department of Insurance | DOI ID 401299 | Agent - Casualty | Inactive | 2001-04-09 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 401299 | Agent - Property | Inactive | 2001-04-09 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 401299 | Administrator - Not Applicable | Inactive | 2001-01-31 | - | 2004-02-27 | - | - |
Department of Insurance | DOI ID 401299 | Adjuster - Independent | Inactive | 1997-07-07 | - | 2007-03-31 | - | - |
Name | Action |
---|---|
RISK MANAGEMENT SERVICES CORP. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-25 |
Amendment | 2007-02-14 |
Annual Report | 2006-06-23 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-24 |
Annual Report | 2002-10-17 |
Annual Report | 2001-09-17 |
Statement of Change | 2001-07-20 |
Annual Report | 2000-06-13 |
Sources: Kentucky Secretary of State