Search icon

RETIREAMERICA HOLDING, INC

Company Details

Name: RETIREAMERICA HOLDING, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2012 (13 years ago)
Authority Date: 17 Aug 2012 (13 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0836143
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 23695, LEXINGTON, KY 40503
Place of Formation: NEVADA

Central Index Key

CIK number Mailing Address Business Address Phone
1370297 501 DARBY CREEK RD SUITE 56, LEXINGTON, KY, 40509 501 DARBY CREEK RD SUITE 56, LEXINGTON, KY, 40509 859-264-9779

Filings since 2006-08-28

Form type REGDEX
File number 021-92459
Filing date 2006-08-28
File View File

Filings since 2006-07-17

Form type REGDEX
File number 021-92459
Filing date 2006-07-17
File View File

President

Name Role
Kenneth E Thomas President

Director

Name Role
Kenneth E Thomas Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
BUSINESS SERVICE ASSOCIATES Inactive 2017-08-17

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-25
Annual Report 2013-07-25
Application for Certificate of Authority(Corp) 2012-08-17
Certificate of Assumed Name 2012-08-17

Sources: Kentucky Secretary of State