Search icon

RCD INTERNATIONAL, INC.

Company Details

Name: RCD INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2000 (25 years ago)
Organization Date: 30 Aug 2000 (25 years ago)
Last Annual Report: 24 Jun 2011 (14 years ago)
Organization Number: 0500301
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: P O BOX 245, CAMPBELLSBURG, KY 40011
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM GORBANDT, JR. Registered Agent

President

Name Role
William Gorbandt II President

Incorporator

Name Role
JAMES SCOTT GORBANDT Incorporator

Former Company Names

Name Action
RDC INTERNATIONAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-24
Annual Report 2010-07-30
Annual Report 2009-05-19
Annual Report 2008-06-20
Annual Report 2007-05-30
Annual Report 2006-02-22
Annual Report 2005-06-27
Statement of Change 2004-07-27
Annual Report 2003-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304295850 0452110 2002-01-25 NORTH AMERICAN STEEL, GHENT, KY, 40272
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-25
Case Closed 2002-01-25

Related Activity

Type Complaint
Activity Nr 203129820
Safety Yes
303745582 0452110 2000-11-17 RR#1 BOX 320, GHENT, KY, 41045
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-03-27
Case Closed 2001-03-28

Related Activity

Type Inspection
Activity Nr 303164842

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300074 Other Contract Actions 2003-11-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 164
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-11-17
Termination Date 2004-02-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name FINANCIAL FEDERAL CREDIT, INC.
Role Plaintiff
Name RCD INTERNATIONAL, INC.
Role Defendant

Sources: Kentucky Secretary of State