Name: | R&R INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2007 (18 years ago) |
Organization Date: | 02 Jan 2007 (18 years ago) |
Last Annual Report: | 11 May 2017 (8 years ago) |
Organization Number: | 0653941 |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 5487 NORTH LONG GROVE RD, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICKEY J. ROBY | Incorporator |
Name | Role |
---|---|
RICKEY J ROBY | President |
Name | Role |
---|---|
SHELLEY ROBY | Secretary |
Name | Role |
---|---|
RICKEY J. ROBY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CEDAR SPRINGS STABLES & CATTLE FARM, INC. | Inactive | 2017-05-17 |
ROBY CONSTRUCTION, INC | Inactive | 2017-02-23 |
ROBY CONSTRUCTION INC | Inactive | 2012-01-05 |
CEDAR SPRINGS STABLES & CATTLE FARM INC | Inactive | 2012-01-05 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-10-31 |
Sixty Day Notice Return | 2018-10-17 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-06 |
Annual Report | 2015-05-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-01 |
Certificate of Assumed Name | 2012-05-17 |
Certificate of Assumed Name | 2012-02-23 |
Sources: Kentucky Secretary of State