Name: | REGIONAL REPS LIQUIDATING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2009 (15 years ago) |
Authority Date: | 17 Dec 2009 (15 years ago) |
Last Annual Report: | 01 Jun 2015 (10 years ago) |
Organization Number: | 0749938 |
Principal Office: | 6505 ROCKSIDE ROAD, SUITE 200, CLEVELAND, OH 44131 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STUART J SHARPE | President |
Name | Action |
---|---|
REGIONAL REPS CORP. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-06-01 |
Annual Report | 2014-03-19 |
Amendment | 2014-01-13 |
Annual Report | 2013-07-01 |
Principal Office Address Change | 2012-04-24 |
Annual Report | 2012-04-24 |
Annual Report | 2011-03-22 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Sources: Kentucky Secretary of State