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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-25
Type:
Complaint
Address:
NORTH AMERICAN STEEL, GHENT, KY, 40272
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-17
Type:
Unprog Rel
Address:
RR#1 BOX 320, GHENT, KY, 41045
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Sources: Kentucky Secretary of State