Search icon

RCEM, INC.

Company Details

Name: RCEM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Jul 1999 (26 years ago)
Organization Date: 16 Jul 1999 (26 years ago)
Last Annual Report: 22 Mar 2010 (15 years ago)
Organization Number: 0477326
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 SOUTH THIRD ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
Sharon Hill Director
Greg Grider Director
Kevin Shearer Director
Don Cooper Director
THOMAS W. SMITH Director
BRITT T. REYNOLDS Director
Steve Branscum Director
Randy Hart Director
RICKY D. KAYLOR Director

Incorporator

Name Role
BILL J. MABRY Incorporator

Registered Agent

Name Role
TRESSA A. MASON Registered Agent

Chairman

Name Role
Greg Grider Chairman

Secretary

Name Role
Don Cooper Secretary

President

Name Role
William M. Snapp President

Assumed Names

Name Status Expiration Date
RUSSELL COUNTY HOSPITAL Inactive 2006-03-05

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-22
Registered Agent name/address change 2010-01-26
Annual Report 2009-06-29
Annual Report 2008-07-02
Annual Report 2007-06-29
Annual Report 2006-06-15
Annual Report 2005-06-29
Statement of Change 2005-04-06
Annual Report 2003-09-17

Sources: Kentucky Secretary of State