Name: | RBR CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1996 (29 years ago) |
Organization Date: | 12 Mar 1996 (29 years ago) |
Last Annual Report: | 14 Feb 2008 (17 years ago) |
Organization Number: | 0413154 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 115 N. WATTERSON TRAIL #201, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
RON WEST | Registered Agent |
Name | Role |
---|---|
Dana Stich | Secretary |
Name | Role |
---|---|
Dana Stich | Director |
Ron West | Director |
William A Edelen | Director |
Name | Role |
---|---|
William A Edelen | President |
Name | Role |
---|---|
Ron West | Treasurer |
Name | Role |
---|---|
RON WERST | Signature |
RON West | Signature |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE HOME SHOWCASE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-14 |
Annual Report | 2007-03-08 |
Annual Report | 2006-09-08 |
Annual Report | 2005-06-20 |
Annual Report | 2003-07-24 |
Annual Report | 2002-11-14 |
Annual Report | 2002-10-31 |
Statement of Change | 2002-10-14 |
Annual Report | 2001-04-30 |
Sources: Kentucky Secretary of State