Name: | R.C.'S REMODELING & CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2000 (25 years ago) |
Organization Date: | 12 Jun 2000 (25 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Organization Number: | 0496011 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 264 Eagles Bluff Ct, Shepherdsville, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
R.C.'s Remodeling & Constructions, inc | Registered Agent |
Name | Role |
---|---|
Ronald Joseph Bedway | President |
Name | Role |
---|---|
R.J. BEDWAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Principal Office Address Change | 2025-01-29 |
Registered Agent name/address change | 2025-01-29 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-05-31 |
Annual Report Amendment | 2023-05-31 |
Registered Agent name/address change | 2023-05-31 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2022-12-26 |
Annual Report | 2022-02-07 |
Sources: Kentucky Secretary of State