Search icon

R J O , INC.

Company Details

Name: R J O , INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1997 (28 years ago)
Organization Date: 23 May 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0433418
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: PO BOX 309, SPRINGFIELD, KY. 40069, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT J. OSBORNE Registered Agent

Secretary

Name Role
Rhonda J Osborne Secretary

President

Name Role
Robert E Grubb, Jr. President

Treasurer

Name Role
Rhonda J Osborne Treasurer

Vice President

Name Role
Robert J Osborne Vice President

Incorporator

Name Role
ROBERT J OSBORNE Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-05-15
Principal Office Address Change 2023-05-11
Registered Agent name/address change 2023-05-11
Annual Report 2022-11-01
Principal Office Address Change 2022-10-19
Registered Agent name/address change 2022-10-19
Annual Report 2022-04-28

Sources: Kentucky Secretary of State