Name: | R & P RESTAURANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2007 (18 years ago) |
Organization Date: | 09 May 2007 (18 years ago) |
Last Annual Report: | 22 May 2012 (13 years ago) |
Organization Number: | 0664092 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 8502 WATTERSON TRAIL, LOUISVILLE, KY 40299-1147 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert L Ward, Jr | Secretary |
Name | Role |
---|---|
Robert L Ward, Jr | Director |
Name | Role |
---|---|
Robert L Ward, Jr | Signature |
Name | Role |
---|---|
ROBERT L. WARD, JR. | Incorporator |
Name | Role |
---|---|
ROBERT L. WARD, JR. | Registered Agent |
Name | Role |
---|---|
Robert L Ward Jr | President |
Name | Role |
---|---|
ROBERT L. WARD,JR | Vice President |
Name | Role |
---|---|
Robert L Ward, Jr | Treasurer |
Name | Status | Expiration Date |
---|---|---|
NALLEY HOUSE RESTAURANT | Inactive | 2012-05-30 |
Name | File Date |
---|---|
Dissolution | 2013-02-27 |
Annual Report | 2012-05-22 |
Annual Report | 2011-06-09 |
Annual Report | 2010-03-22 |
Annual Report | 2009-02-09 |
Annual Report | 2008-03-05 |
Certificate of Assumed Name | 2007-05-30 |
Articles of Incorporation | 2007-05-09 |
Sources: Kentucky Secretary of State