Search icon

RTP DESIGNS, INC.

Company Details

Name: RTP DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2007 (18 years ago)
Organization Date: 12 Oct 2007 (18 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0675713
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 545 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Patrick James Browne Secretary

Director

Name Role
Patrick James Browne Director
Alan Walsh Director

Incorporator

Name Role
DAVID A. WILLIAMS Incorporator

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

President

Name Role
Alan Walsh President

Treasurer

Name Role
Killian Jones Treasurer

Filings

Name File Date
Annual Report 2024-03-11
Annual Report Amendment 2023-02-22
Registered Agent name/address change 2023-02-22
Annual Report 2023-02-06
Annual Report 2022-03-11
Annual Report 2021-04-15
Annual Report 2020-06-22
Annual Report 2019-06-05
Annual Report 2018-05-25
Annual Report 2017-05-24

Sources: Kentucky Secretary of State