Name: | R & J RESTORATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2005 (20 years ago) |
Organization Date: | 05 Apr 2005 (20 years ago) |
Last Annual Report: | 07 Sep 2018 (7 years ago) |
Organization Number: | 0610246 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6702 SANTOM LANE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOAN M HAMMER | Director |
RALPH E HAMMER | Director |
Name | Role |
---|---|
JOAN M Hammer | Secretary |
Name | Role |
---|---|
RALPH E HAMMER | Registered Agent |
Name | Role |
---|---|
Ralph E Hammer | President |
Name | Role |
---|---|
John M Hammer | Signature |
RALPH E HAMMER | Signature |
Name | Role |
---|---|
RALPH E. HAMMER | Incorporator |
JOAN M HAMMER | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2020-12-11 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-07 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-14 |
Annual Report | 2015-03-31 |
Annual Report | 2014-05-20 |
Annual Report | 2013-03-08 |
Annual Report | 2012-02-24 |
Annual Report | 2011-03-18 |
Sources: Kentucky Secretary of State