Search icon

THE RFP CO., INC.

Company Details

Name: THE RFP CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1995 (29 years ago)
Organization Date: 19 Dec 1995 (29 years ago)
Last Annual Report: 01 Jul 2002 (23 years ago)
Organization Number: 0409255
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4959 HARTLAND PKWY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LINDA M. BORKOSKY Registered Agent

President

Name Role
Linda Borkosky President

Director

Name Role
Michael Campbell Director
Linda Borkosky Director

Incorporator

Name Role
LINDA M. BORKOSKY Incorporator
ANDREW MICHAEL CAMPBELL Incorporator

Secretary

Name Role
Michael Campbell Secretary

Filings

Name File Date
Administrative Dissolution Return 2003-12-16
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-10
Annual Report 2001-11-08
Annual Report 2000-06-21
Annual Report 1999-08-23
Reinstatement 1999-04-19
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01

Sources: Kentucky Secretary of State