Name: | RWS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2001 (24 years ago) |
Organization Date: | 16 Mar 2001 (24 years ago) |
Last Annual Report: | 29 May 2007 (18 years ago) |
Organization Number: | 0512441 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1915 GRIFFITH AVE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200000 |
Name | Role |
---|---|
JAMES P. RODE | Registered Agent |
Name | Role |
---|---|
James P Rode | President |
Name | Role |
---|---|
Jeff L. Wilkerson | Secretary |
Name | Role |
---|---|
JAMES P. RODE | Director |
MATTHEW R. HAYDEN | Director |
DON BLACK | Director |
DAVID HEMINGWAY | Director |
JEFF L WILKERSON | Director |
KEVIN STELMACH | Director |
BRUCE A. PETERS | Director |
JAMES P RODE | Director |
Name | Role |
---|---|
FRANK A. BRANCATO | Incorporator |
Name | Role |
---|---|
JAMES P RODE | Signature |
Name | Action |
---|---|
NGENX CORPORATION | Old Name |
PETERS TECHNOLOGIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-29 |
Annual Report | 2006-09-09 |
Annual Report | 2005-10-31 |
Amendment | 2004-02-03 |
Annual Report | 2003-08-28 |
Annual Report | 2002-12-13 |
Annual Report | 2002-07-23 |
Statement of Change | 2002-05-03 |
Amendment | 2002-04-19 |
Sources: Kentucky Secretary of State