Search icon

RJ SERVICES, INC

Company Details

Name: RJ SERVICES, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 2010 (15 years ago)
Organization Date: 03 Jun 2010 (15 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Organization Number: 0764394
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 5836 CLINE DRIVE, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
RONALD W. JONES President

Director

Name Role
RONALD W. JONES Director
LINDA JONES Director

Incorporator

Name Role
RONALD W JONES Incorporator

Registered Agent

Name Role
RONALD W JONES Registered Agent

Secretary

Name Role
LINDA JONES Secretary

Treasurer

Name Role
LINDA JONES Treasurer

Vice President

Name Role
LINDA JONES Vice President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-10
Annual Report 2021-07-07
Annual Report 2020-06-29
Annual Report 2019-06-21
Annual Report 2018-04-17
Annual Report 2017-06-01
Annual Report 2016-02-18
Annual Report 2015-05-06
Annual Report 2014-03-21

Sources: Kentucky Secretary of State