Name: | RUTI ACQUISITION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2005 (20 years ago) |
Authority Date: | 07 Jan 2005 (20 years ago) |
Last Annual Report: | 11 Sep 2006 (19 years ago) |
Organization Number: | 0602943 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | ONE RIVERFRONT PLACE, NEWPORT, KY 41071 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM NUERGE | President |
Name | Role |
---|---|
THOMAS P JENNINGS | Secretary |
Name | Role |
---|---|
STEPHEN STAMP | Treasurer |
Name | Role |
---|---|
ROGER D GRIGGS | Director |
Name | Role |
---|---|
THOMAS P JENNINGS | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-28 |
App. for Certificate of Withdrawal | 2007-11-13 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-09-11 |
Application for Certificate of Authority | 2005-01-07 |
Sources: Kentucky Secretary of State