Search icon

R.F. CORUM ENTERPRISES, INC.

Company Details

Name: R.F. CORUM ENTERPRISES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 05 Apr 1999 (26 years ago)
Organization Date: 05 Apr 1999 (26 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0472159
ZIP code: 40207
Primary County: Jefferson
Principal Office: 5102 CHARBDIN COURT, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERIE C. BLANKENBAKER Registered Agent

President

Name Role
Terie Blankenbaker President

Secretary

Name Role
Kim Snoddy Secretary

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

Filings

Name File Date
Annual Report 2003-09-15
Annual Report 2003-09-15
Dissolution 2003-09-03
Annual Report 2002-08-26
Annual Report 2001-07-05
Statement of Change 2000-10-13
Annual Report 2000-10-03
Statement of Change 2000-02-11
Articles of Incorporation 1999-04-05

Date of last update: 26 Dec 2024

Sources: Kentucky Secretary of State