Search icon

REGIONAL REPS LIQUIDATING CORP.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
STUART J SHARPE President

Former Company Names

Name Action
REGIONAL REPS CORP. Old Name

Filings

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