Name: | RRA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1999 (26 years ago) |
Organization Date: | 12 Feb 1999 (26 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0469304 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 121 DESHA RD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Linda L Rumpke | Secretary |
Name | Role |
---|---|
Linda L Rumpke | Treasurer |
Name | Role |
---|---|
TODD S HORSTMEYER | Incorporator |
Name | Role |
---|---|
ROBERT F RUMPKE | Registered Agent |
Name | Role |
---|---|
Robert F Rumpke | President |
Name | Status | Expiration Date |
---|---|---|
RRA | Inactive | 2009-03-17 |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Reinstatement Certificate of Existence | 2023-03-14 |
Reinstatement | 2023-03-14 |
Reinstatement Approval Letter UI | 2023-03-14 |
Reinstatement Approval Letter Revenue | 2023-03-14 |
Reinstatement Approval Letter Revenue | 2021-09-20 |
Reinstatement Approval Letter UI | 2012-09-24 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-24 |
Annual Report | 2010-06-23 |
Sources: Kentucky Secretary of State