RAMBICURE LAW GROUP, PSC

Name: | RAMBICURE LAW GROUP, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1998 (27 years ago) |
Organization Date: | 01 May 1998 (27 years ago) |
Last Annual Report: | 27 Jul 2012 (13 years ago) |
Organization Number: | 0455932 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 219 E HIGH ST, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM RAMBICURE | Treasurer |
Name | Role |
---|---|
William C Rambicure | Director |
Name | Role |
---|---|
William C Rambicure | President |
Name | Role |
---|---|
William C Rambicure | Shareholder |
Name | Role |
---|---|
WILLIAM C. RAMBICURE | Registered Agent |
Name | Role |
---|---|
JEFFREY J. KUEBLER, ESQ. | Incorporator |
Name | Action |
---|---|
RAMBICURE & MILLER, PSC | Old Name |
RAMBICURE, MILLER & PISACANO, PSC. | Old Name |
RAMBICURE, MILLER & KUEBLER, PSC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RAMBICURE, MILLER & PISACANO, P.S.C. | Inactive | 2005-09-25 |
RAMBICURE, MILLER, KUEBLER & PISACANO, PSC | Inactive | 2005-04-25 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-27 |
Annual Report | 2011-06-30 |
Annual Report | 2010-09-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State