Search icon

THE RECIPROCAL ALLIANCE SERVICES CORPORATION

Company Details

Name: THE RECIPROCAL ALLIANCE SERVICES CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 11 Dec 1997 (27 years ago)
Authority Date: 11 Dec 1997 (27 years ago)
Last Annual Report: 24 Jun 2002 (23 years ago)
Organization Number: 0442680
Principal Office: <font face="Book Antiqua">4200 INNSLAKE DR, GLEN ALLEN, VA 23060</font>
Place of Formation: VIRGINIA

Director

Name Role
Felix A Fraraccio Director
James W Brown, Jr. Director
G Richard Hastings Director
Ronald K Davis Director

President

Name Role
Thomas K Smith President

Vice President

Name Role
John W Crews Vice President

Treasurer

Name Role
Ronald K. Davis Treasurer

Secretary

Name Role
Ronald K Davis Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Agent Resignation 2005-02-22
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-08-27
Annual Report 2001-07-27
Annual Report 2000-08-01
Annual Report 1999-08-11
Annual Report 1998-04-30
Application for Certificate of Authority 1997-12-11

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State