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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT RAPP | President |
Name | Role |
---|---|
ALAN SCHEIN | Director |
Name | Role |
---|---|
EDWARD MATERA | Treasurer |
Name | Role |
---|---|
CONRAD USHER | Vice President |
DAVID OCASEK | Vice President |
Name | Role |
---|---|
EDWARD MATERA | Signature |
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