Search icon

RCG SERVICES, INC.

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
Registered Agent name/address change 2019-04-24
Principal Office Address Change 2019-04-24
Annual Report 2019-04-24
Annual Report 2018-05-22
Annual Report 2017-04-26
Annual Report 2016-03-22
Annual Report 2015-06-23

Sources: Kentucky Secretary of State