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 |
Name | Role |
---|---|
Paula K. Giacinto | Secretary |
Name | Role |
---|---|
Kenneth C. Henry | Director |
Karen L. Emberton | Director |
Name | Role |
---|---|
JOSEPH A. WORTHINGTON | Incorporator |
Name | Role |
---|---|
400 WEST MARKET STREET | Registered Agent |
Name | Role |
---|---|
Kenneth C. Henry | President |
Name | Action |
---|---|
RTL RECOVERY GROUP, INC. | Old Name |
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