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 |
Name | Role |
---|---|
ROBERT J. OSBORNE | Registered Agent |
Name | Role |
---|---|
Rhonda J Osborne | Secretary |
Name | Role |
---|---|
Robert E Grubb, Jr. | President |
Name | Role |
---|---|
Rhonda J Osborne | Treasurer |
Name | Role |
---|---|
Robert J Osborne | Vice President |
Name | Role |
---|---|
ROBERT J OSBORNE | Incorporator |
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