Name: | RCGILTNER SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2012 (12 years ago) |
Organization Date: | 11 Dec 2012 (12 years ago) |
Last Annual Report: | 02 May 2023 (2 years ago) |
Organization Number: | 0844555 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 TOWNEPARK WAY, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 15000 |
Name | Role |
---|---|
ROBERT GILTNER | Registered Agent |
Name | Role |
---|---|
Teresa M. Giltner | Chairman |
Name | Role |
---|---|
Gregory S. Schreacke | CEO |
Name | Role |
---|---|
Gregory S. Schreacke | Director |
Teresa M. Giltner | Director |
Name | Role |
---|---|
ROBERT C. GILTNER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-07-25 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-14 |
Amendment | 2019-05-31 |
Annual Report | 2019-04-24 |
Registered Agent name/address change | 2018-05-22 |
Annual Report | 2018-05-22 |
Amendment | 2017-07-28 |
Sources: Kentucky Secretary of State