Search icon

RULE 62, INC.

Company Details

Name: RULE 62, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 19 Nov 1997 (27 years ago)
Organization Date: 19 Nov 1997 (27 years ago)
Last Annual Report: 19 Jun 2024 (7 months ago)
Organization Number: 0441689
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41012
Primary County: Kenton
Principal Office: P O BOX 12062, COVINGTON, KY 41012
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brian Doyle Registered Agent

Secretary

Name Role
Lynne Hill Secretary

Director

Name Role
Steve Pierce Director
Tim Dingler Director
CLARK MILLARD Director
JAMES E HANNIGAN Director
ROBERT CASE Director
Marie Towles Director

Incorporator

Name Role
NORBERT J BISCHOFF Incorporator

President

Name Role
Amanda Nance President

Treasurer

Name Role
Brian Doyle Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Reinstatement Certificate of Existence 2023-04-27
Reinstatement 2023-04-27
Registered Agent name/address change 2023-04-27
Principal Office Address Change 2023-04-27
Reinstatement Approval Letter Revenue 2023-04-27
Administrative Dissolution 1999-11-02
Annual Report 1998-09-16
Amendment 1998-05-11
Articles of Incorporation 1997-11-19

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State