Name: | RTS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 2007 (18 years ago) |
Organization Date: | 02 Jul 2007 (18 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0667992 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2745 NORTH CAMPBELL ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER COOK | Incorporator |
KATHY COOK | Incorporator |
Name | Role |
---|---|
Kaitlyn Marie Bunch | Director |
Name | Role |
---|---|
KATHY J COOK | Registered Agent |
Name | Role |
---|---|
Kathy J Cook | President |
Name | Role |
---|---|
Roger E Cook | Vice President |
Name | Status | Expiration Date |
---|---|---|
ELECTRONIC PAYMENTS EXPRESS | Active | 2028-03-15 |
KENTUCKY TABACCO SHIRT | Inactive | 2024-04-15 |
RTS SERVICES COMPANY | Inactive | 2024-04-10 |
ELECTRONIC PAYMENTS EXPRES | Inactive | 2022-05-10 |
KENTUCKY TOBACCO SHIRT | Inactive | 2019-03-10 |
HEALTHY ENVIRONS | Inactive | 2019-02-19 |
AMERIFIRST DIRECT AND ASSOCIATES OF BOWLING GREEN | Inactive | 2013-11-24 |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-05-28 |
Annual Report | 2023-06-02 |
Certificate of Assumed Name | 2023-03-15 |
Annual Report | 2022-05-23 |
Annual Report | 2021-04-08 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-27 |
Certificate of Assumed Name | 2019-04-15 |
Certificate of Assumed Name | 2019-04-10 |
Sources: Kentucky Secretary of State