Search icon

R AND J OF KY INC

Company Details

Name: R AND J OF KY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2007 (17 years ago)
Organization Date: 31 Oct 2007 (17 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0677560
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41636
City: Hi Hat, Buckingham, Price
Primary County: Floyd County
Principal Office: 16443 KY RT 122, HI HAT, KY 41636
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
STEPHANIE N HAMILTON Vice President

Incorporator

Name Role
RUSSELL HAMILTON JR Incorporator
JOANN HAMILTON Incorporator

Registered Agent

Name Role
RUSSELL HAMILTON Registered Agent

President

Name Role
RUSSELL HAMILTON JR President

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-29
Annual Report 2022-08-05
Annual Report 2021-06-24
Annual Report 2020-06-12
Annual Report 2019-06-12
Annual Report 2018-06-13
Annual Report 2017-05-09
Annual Report 2016-03-30
Annual Report 2015-04-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Bottled Gas 124.2
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Bottled Gas 124.2
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Bottled Gas 124.2
Executive 2023-07-03 2024 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Bottled Gas 124.2

Sources: Kentucky Secretary of State