Name: | RHINO INTERCEPTORS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2001 (24 years ago) |
Organization Date: | 26 Jan 2001 (24 years ago) |
Last Annual Report: | 17 Jul 2014 (11 years ago) |
Organization Number: | 0507097 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3921 WATERWOOD TERRACE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J R Disponett | Vice President |
Name | Role |
---|---|
Don Fell | Secretary |
Name | Role |
---|---|
Reg Elliott | President |
Name | Role |
---|---|
REG ELLIOTT | Signature |
Name | Role |
---|---|
DAN M. ROSE | Incorporator |
Name | Role |
---|---|
REG ELLIOTT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2015-06-17 |
Annual Report | 2014-07-17 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-16 |
Annual Report | 2009-09-16 |
Annual Report | 2008-05-28 |
Annual Report | 2007-07-05 |
Annual Report | 2006-06-14 |
Sources: Kentucky Secretary of State