Search icon

R C C, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R C C, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1996 (29 years ago)
Organization Date: 14 May 1996 (29 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0416133
ZIP code: 40221
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 21055, LOUISVILLE, KY 40221
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROY L. GRIDER, JR. Registered Agent

President

Name Role
Roy Leon Grider President

Director

Name Role
Roy Leon Grider Director

Incorporator

Name Role
JERRY D. CROSBY II Incorporator

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-04-19
Annual Report 2018-03-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-07
Type:
Referral
Address:
2511 S FOURTH ST, LOUISVILLE, KY, 40208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-08-24
Type:
Complaint
Address:
2511 S FOURTH ST, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State