Search icon

RPC TRANSITION CORP.

Company Details

Name: RPC TRANSITION CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2004 (21 years ago)
Organization Date: 08 Sep 2004 (21 years ago)
Last Annual Report: 29 May 2013 (12 years ago)
Organization Number: 0594431
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1107 WEST LEXINGTON AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

President

Name Role
BOB CAMPBELL President

Director

Name Role
Eyvonne Sharp Director
BOB CAMPBELL Director
Ed Mastrean Director
CAROLYN ALLEN Director
WILLIAM PUMPHREY Director
CHARLES HOUGLAND Director
CHRIS AARON Director

Registered Agent

Name Role
ROBERT D. FRARACCIO Registered Agent

Vice President

Name Role
CHARLES HOUGLAND Vice President

Incorporator

Name Role
DENNIS P KENNEDY Incorporator

Signature

Name Role
CAROLYN ALLEN Signature

Secretary

Name Role
AMBER GOODPASTER Secretary

Treasurer

Name Role
CAROLYN ALLEN Treasurer

Former Company Names

Name Action
REGIONAL PHYSICIANS CORPORATION, II Old Name

Assumed Names

Name Status Expiration Date
POWELL COUNTY CLINIC Inactive 2015-04-19
CLARK IMMEDIATE CARE CENTER Inactive 2015-04-19

Filings

Name File Date
Dissolution 2013-06-28
Reinstatement Certificate of Existence 2013-05-29
Reinstatement 2013-05-29
Reinstatement Approval Letter Revenue 2013-05-29
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-03-30
Reinstatement 2011-03-30
Administrative Dissolution 2010-11-02
Amendment 2010-04-30
Certificate of Withdrawal of Assumed Name 2010-04-30

Sources: Kentucky Secretary of State