Search icon

RHETT, INC.

Company Details

Name: RHETT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 1995 (30 years ago)
Organization Date: 18 Apr 1995 (30 years ago)
Last Annual Report: 03 Oct 2002 (22 years ago)
Organization Number: 0345557
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 716 MILLER ST., STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
David K Layton Treasurer

Registered Agent

Name Role
GLENN ALFORD Registered Agent

Secretary

Name Role
David K Layton Secretary

President

Name Role
Glenn C Alford President

Vice President

Name Role
O D Wilson Vice President

Incorporator

Name Role
GLENN ALFORD Incorporator
O.D. WILSON Incorporator
DAVID K. LAYTON Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-07
Annual Report 2001-06-25
Annual Report 2000-06-22
Annual Report 1999-05-20
Annual Report 1998-04-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-04-18

Sources: Kentucky Secretary of State