Name: | RGS COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 2001 (24 years ago) |
Organization Date: | 20 Apr 2001 (24 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0514543 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 26 WEST 7TH STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN HUMBERT | Registered Agent |
Name | Role |
---|---|
Richard Schramm | Officer |
Dennis Walker | Officer |
Name | Role |
---|---|
John Humbert | President |
Name | Role |
---|---|
Richard Schramm | Director |
Dennis Walker | Director |
John Humbert | Director |
RHONDA WOLFINBARGER | Director |
MAXIE WOLFINBARGER | Director |
BILL WOLFINBARGER | Director |
Name | Role |
---|---|
RHONDA G. WOLFINBARGER | Incorporator |
BILL WOLFINBARGER | Incorporator |
MAXIE WOLFINBARGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-20 |
Registered Agent name/address change | 2020-06-15 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-18 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State