Search icon

RMD SERVICES, INC.

Company Details

Name: RMD SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1998 (27 years ago)
Organization Date: 03 Sep 1998 (27 years ago)
Last Annual Report: 26 Sep 2007 (18 years ago)
Organization Number: 0461573
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 914 PADUCAH ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MICHAEL L. TAYLOR Incorporator

Registered Agent

Name Role
MICHAEL L. TAYLOR Registered Agent

Secretary

Name Role
Diana Taylor Secretary

President

Name Role
Michael Taylor President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-09-26
Sixty Day Notice Return 2007-09-13
Annual Report 2006-03-31
Reinstatement 2006-01-26
Annual Report 2003-10-30
Annual Report 2002-11-21
Annual Report 2001-11-08
Statement of Change 2000-12-04
Annual Report 2000-11-21

Sources: Kentucky Secretary of State