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 |
Name | Role |
---|---|
Cindy Conley | Vice President |
Name | Role |
---|---|
Cindy Conley | Secretary |
Name | Role |
---|---|
Sherry Pack | Treasurer |
Name | Role |
---|---|
SHERRY PACK | Incorporator |
Name | Role |
---|---|
SHERRY PACK | Registered Agent |
Name | Role |
---|---|
Sherry Pack | President |
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