Name: | RDK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1999 (25 years ago) |
Organization Date: | 18 Nov 1999 (25 years ago) |
Last Annual Report: | 17 Mar 2008 (17 years ago) |
Organization Number: | 0483628 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1945 SCOTTSVILLE RD B-2, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROB D. COLLEY | Incorporator |
Name | Role |
---|---|
KATHERINE S COLLEY | Signature |
Name | Role |
---|---|
ROB D. COLLEY | Registered Agent |
Name | Role |
---|---|
Katherine S Colley | Vice President |
Name | Role |
---|---|
Rob D Colley | President |
Name | Role |
---|---|
Katherine S Colley | Secretary |
Name | Role |
---|---|
Katherine S Colley | Director |
Rob D Colley | Director |
Name | Status | Expiration Date |
---|---|---|
THE UPS STORE #2058 | Inactive | 2009-11-18 |
MAILBOXES, ETC. #2058 | Inactive | 2004-11-18 |
Name | File Date |
---|---|
Dissolution | 2009-06-18 |
Annual Report | 2008-03-17 |
Annual Report | 2007-03-02 |
Annual Report | 2006-05-09 |
Annual Report | 2005-04-12 |
Certificate of Withdrawal of Assumed Name | 2004-11-18 |
Certificate of Assumed Name | 2004-11-18 |
Annual Report | 2003-08-28 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-18 |
Sources: Kentucky Secretary of State