Search icon

RTL ADVISORY GROUP, INC.

Company Details

Name: RTL ADVISORY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2005 (19 years ago)
Organization Date: 01 Jan 2006 (19 years ago)
Last Annual Report: 17 Mar 2010 (15 years ago)
Organization Number: 0627443
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Paula K. Giacinto Secretary

Director

Name Role
Kenneth C. Henry Director
Karen L. Emberton Director

Incorporator

Name Role
JOSEPH A. WORTHINGTON Incorporator

Registered Agent

Name Role
400 WEST MARKET STREET Registered Agent

President

Name Role
Kenneth C. Henry President

Former Company Names

Name Action
RTL RECOVERY GROUP, INC. Old Name

Filings

Name File Date
Dissolution 2011-05-26
Annual Report 2010-03-17
Principal Office Address Change 2010-03-17
Annual Report 2009-03-31
Annual Report 2008-06-25
Annual Report 2007-06-28
Amendment 2006-10-24
Statement of Change 2006-10-24
Articles of Incorporation 2005-12-12

Sources: Kentucky Secretary of State