Name: | RENO'S MANAGEMENT GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1997 (27 years ago) |
Authority Date: | 28 Oct 1997 (27 years ago) |
Last Annual Report: | 06 Jun 2003 (22 years ago) |
Organization Number: | 0440645 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4300 WATERSTONE LN, LEXINGTON, KY 40515 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John R Williams | President |
Name | Role |
---|---|
Janet G Mascola | Vice President |
Name | Role |
---|---|
Janet G Mascola | Secretary |
Name | Role |
---|---|
John R Williams | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-12-23 |
Annual Report | 2003-08-08 |
Annual Report | 2002-08-20 |
Annual Report | 2001-07-24 |
Annual Report | 2000-04-17 |
Annual Report | 1999-07-16 |
Statement of Change | 1999-06-29 |
Annual Report | 1998-06-26 |
Sources: Kentucky Secretary of State