Search icon

R & S TRAILER COURT, INC.

Company Details

Name: R & S TRAILER COURT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1995 (30 years ago)
Organization Date: 29 Sep 1995 (30 years ago)
Last Annual Report: 17 Mar 2022 (3 years ago)
Organization Number: 0406058
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 403 LEE BOB CARTER ROAD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
CHARLES SHEPHERD President

Secretary

Name Role
Brenda Shepherd Secretary

Vice President

Name Role
Charles Shepherd Vice President

Director

Name Role
Brenda Shepherd Director
Charles Shepherd Director
Ira Rooks Director

Incorporator

Name Role
IRA ROOKS Incorporator

Registered Agent

Name Role
IRA ROOKS Registered Agent

Filings

Name File Date
Dissolution 2023-02-20
Annual Report 2022-03-17
Annual Report 2021-08-19
Annual Report 2020-03-11
Annual Report 2019-05-06
Annual Report 2018-05-08
Annual Report 2017-05-09
Annual Report 2016-03-15
Annual Report 2015-04-07
Annual Report 2014-06-16

Sources: Kentucky Secretary of State