Search icon

RMD HOLDING, INC.

Company Details

Name: RMD HOLDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1997 (28 years ago)
Organization Date: 07 Oct 1997 (28 years ago)
Last Annual Report: 30 May 2003 (22 years ago)
Organization Number: 0439644
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
SHANNON S. HERLIHY Registered Agent

Incorporator

Name Role
SCOTT R. COX Incorporator

Director

Name Role
Neal Harding Director
Dick Robinson Director
Dan Wooden Director
Davonna Riggs Director
Kelly Downard Director
Ed Black Director

Treasurer

Name Role
Kim Tyler Treasurer

Secretary

Name Role
Michael E. Gregory Secretary

President

Name Role
Shannon Herlihy President

Filings

Name File Date
Dissolution 2003-12-29
Annual Report 2003-08-06
Annual Report 2002-08-26
Annual Report 2001-06-06
Annual Report 2000-05-19
Annual Report 1999-07-20
Annual Report 1998-11-16
Articles of Incorporation 1997-10-07

Sources: Kentucky Secretary of State