Search icon

RM SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RM SERVICES, INC., NEW YORK 2988986 NEW YORK

Incorporator

Name Role
KATHLEEN M. HADDIX Incorporator

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Secretary

Name Role
David A Witte Secretary

Treasurer

Name Role
Julie A Wuest Treasurer

President

Name Role
Charles J Rausch President

Licenses

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 - -

Former Company Names

Name Action
RISK MANAGEMENT SERVICES CORP. Old Name

Filings

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