Name: | R. C. P. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2001 (24 years ago) |
Organization Date: | 09 Apr 2001 (24 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0513841 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1084 E. NEW CIRCLE ROAD, SUITE 300, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ronnie Perry | Sole Officer |
Name | Role |
---|---|
RONNIE PERRY II | Incorporator |
Name | Role |
---|---|
RONNIE PERRY II | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-06-28 |
Reinstatement Certificate of Existence | 2012-09-13 |
Reinstatement | 2012-09-13 |
Reinstatement Approval Letter Revenue | 2012-09-13 |
Reinstatement Approval Letter UI | 2012-09-13 |
Principal Office Address Change | 2012-09-13 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Sources: Kentucky Secretary of State