Name: | RTAG Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2011 (14 years ago) |
Organization Date: | 08 Feb 2011 (14 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Organization Number: | 0784018 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 114 DENNIS DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Richard Scurlock | President |
Name | Role |
---|---|
Richard H Scurlock | Incorporator |
Name | Role |
---|---|
RICHARD SCURLOCK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RETIREMENT TAX ADVISORY GORUP | Inactive | 2016-02-10 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-19 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-13 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-29 |
Annual Report | 2015-01-16 |
Registered Agent name/address change | 2014-01-09 |
Annual Report | 2014-01-09 |
Annual Report | 2013-01-15 |
Principal Office Address Change | 2012-12-10 |
Sources: Kentucky Secretary of State