Search icon

RESULTS TECHNOLOGIES, INC.

Branch

Company Details

Name: RESULTS TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1999 (26 years ago)
Authority Date: 21 Jun 1999 (26 years ago)
Last Annual Report: 30 May 2008 (17 years ago)
Branch of: RESULTS TECHNOLOGIES, INC., FLORIDA (Company Number J07614)
Organization Number: 0476013
Principal Office: 499 SHERIDAN ST., 4TH FLOOR, DANIA, FL 33004
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROBERT RAPP President

Director

Name Role
ALAN SCHEIN Director

Treasurer

Name Role
EDWARD MATERA Treasurer

Vice President

Name Role
CONRAD USHER Vice President
DAVID OCASEK Vice President

Signature

Name Role
EDWARD MATERA Signature

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-05-30
Annual Report 2007-07-16
Annual Report 2006-06-16
Annual Report 2005-06-29
Annual Report 2003-06-24
Annual Report 2002-04-23
Annual Report 2001-09-07
Annual Report 2000-06-09

Sources: Kentucky Secretary of State