Search icon

RCE SERVICES, INC.

Company Details

Name: RCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2009 (16 years ago)
Organization Date: 06 Jan 2009 (16 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Organization Number: 0720642
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10213 LINN STATION ROAD, SUITE 2, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT C. ENGLISH JR. Registered Agent

President

Name Role
ROBERT C. ENGLISH,JR President

Incorporator

Name Role
ROBERT CHRISTOPHER ENGLISH JR Incorporator

Director

Name Role
ROBERT C. ENGLISH,JR Director

Former Company Names

Name Action
ENGLISH BROTHERS, INC. Old Name

Assumed Names

Name Status Expiration Date
WIN HOME INSPECTION OF EAST LOUISVILLE Inactive 2014-09-04
WORLD INSPECTION NETWORK & EAST LOUISVILLE Inactive 2014-01-22

Filings

Name File Date
Reinstatement Approval Letter UI 2017-11-30
Reinstatement Approval Letter UI 2015-10-07
Administrative Dissolution 2015-09-12
Annual Report 2014-04-14
Annual Report 2013-02-07
Annual Report 2012-02-24
Annual Report 2011-06-07
Annual Report 2010-09-30
Certificate of Assumed Name 2009-09-04
Amendment 2009-04-13

Sources: Kentucky Secretary of State