Name: | R & S HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1997 (28 years ago) |
Organization Date: | 07 Aug 1997 (28 years ago) |
Last Annual Report: | 20 Apr 2000 (25 years ago) |
Organization Number: | 0436849 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 129 ELAM PARK, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN RANDALL SMOOT | Registered Agent |
Name | Role |
---|---|
John R Smoot | President |
Name | Role |
---|---|
JOHN RANDALL SMOOT | Incorporator |
Name | Role |
---|---|
Steven Plummer | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-05-12 |
Annual Report | 1999-07-22 |
Annual Report | 1998-09-16 |
Articles of Incorporation | 1997-08-07 |
Sources: Kentucky Secretary of State