Name: | R & G ENTERPRISES, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2011 (14 years ago) |
Organization Date: | 03 Aug 2011 (14 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0797257 |
ZIP code: | 42713 |
City: | Bonnieville |
Primary County: | Hart County |
Principal Office: | 151 JAMES RAGLAND RD, BONNIEVILLE, KY 42713 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BETTIE ROBERTS | Secretary |
Name | Role |
---|---|
WENDY GILES | Vice President |
Name | Role |
---|---|
LYNN ROBERTS | Treasurer |
Name | Role |
---|---|
ANTHONY ROBERTS | Director |
WENDY GILES | Director |
BETTIE ROBERTS | Director |
LYNN ROBERTS | Director |
Name | Role |
---|---|
ANTHONY ROBERTS | President |
Name | Role |
---|---|
ANTHONY ROBERTS | Incorporator |
TRACY ROBERTS | Incorporator |
LYNN ROBERTS | Incorporator |
BETTIE ROBERTS | Incorporator |
TODD GILES | Incorporator |
WENDY GILES | Incorporator |
Name | Role |
---|---|
ANTHONY ROBERTS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BETTIE'S RANCH | Inactive | 2016-08-12 |
HOLLOW OF UNREST | Inactive | 2016-08-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-05 |
Annual Report | 2012-04-10 |
Certificate of Assumed Name | 2011-08-12 |
Certificate of Assumed Name | 2011-08-12 |
Sources: Kentucky Secretary of State