Search icon

RESULTS PLUS, INC.

Company Details

Name: RESULTS PLUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2005 (19 years ago)
Organization Date: 08 Sep 2005 (19 years ago)
Last Annual Report: 21 Jan 2009 (16 years ago)
Organization Number: 0621309
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 5850 US RT. 60, SUITE E-1, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Cindy Conley Vice President

Secretary

Name Role
Cindy Conley Secretary

Treasurer

Name Role
Sherry Pack Treasurer

Incorporator

Name Role
SHERRY PACK Incorporator

Registered Agent

Name Role
SHERRY PACK Registered Agent

President

Name Role
Sherry Pack President

Filings

Name File Date
Dissolution 2010-03-17
Annual Report 2009-01-21
Annual Report 2008-02-29
Annual Report 2007-05-18
Statement of Change 2006-10-02
Annual Report 2006-09-20
Articles of Incorporation 2005-09-08

Sources: Kentucky Secretary of State