Search icon

RJS TRANSCRIPTION SERVICES, INC.

Company Details

Name: RJS TRANSCRIPTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2002 (23 years ago)
Organization Date: 14 Aug 2002 (23 years ago)
Last Annual Report: 07 Jun 2017 (8 years ago)
Organization Number: 0542616
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 120 GANO AVENUE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RHONDA J SIMPSON Registered Agent

President

Name Role
RHONDA SIMPSON President

Secretary

Name Role
RHONDA SIMPSON Secretary

Incorporator

Name Role
RHONDA J SIMPSON Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-07
Annual Report 2016-09-19
Annual Report 2015-04-30
Annual Report 2014-09-17
Annual Report 2013-06-27
Annual Report 2012-02-21
Annual Report 2011-04-19
Annual Report 2010-09-28
Annual Report 2009-06-18

Sources: Kentucky Secretary of State