Search icon

RCG SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCG SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2008 (17 years ago)
Organization Date: 21 Apr 2008 (17 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Organization Number: 0703442
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT C GILTNER Registered Agent

President

Name Role
RBOERT C. GILTNER President

Secretary

Name Role
ROBERT C. GILTNER Secretary

Director

Name Role
RBOERT C. GILTNER Director

Incorporator

Name Role
JAMES B. MARTIN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-02
Administrative Dissolution 2021-10-19
Annual Report 2020-06-15
Principal Office Address Change 2019-04-24
Registered Agent name/address change 2019-04-24

Trademarks

Serial Number:
85783374
Mark:
ICHECKING
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-11-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ICHECKING

Goods And Services

For:
Checking account services; Financial consulting
First Use:
2012-11-01
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State