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 |
Name | Role |
---|---|
MICHAEL L. TAYLOR | Incorporator |
Name | Role |
---|---|
MICHAEL L. TAYLOR | Registered Agent |
Name | Role |
---|---|
Diana Taylor | Secretary |
Name | Role |
---|---|
Michael Taylor | President |
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