Search icon

RMM Holdings Inc.

Company Details

Name: RMM Holdings Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2014 (11 years ago)
Organization Date: 16 Oct 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0899803
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 9 Taft Highway, Dry Ridge, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Michelle R Marshall Incorporator
Robert G Marshall II Incorporator

Treasurer

Name Role
MICHELLE R MARSHALL Treasurer

President

Name Role
ROBERT G MARSHALL, II President

Secretary

Name Role
MICHELLE R MARSHALL Secretary

Registered Agent

Name Role
Robert G Marshall II Registered Agent

Assumed Names

Name Status Expiration Date
MARSHALL AUTO GROUP Active 2028-05-08

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Certificate of Assumed Name 2023-05-08
Annual Report 2023-03-20
Annual Report 2022-03-14

Court Cases

Court Case Summary

Filing Date:
2023-12-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
O'BANNON
Party Role:
Plaintiff
Party Name:
RMM Holdings Inc.
Party Role:
Defendant

Sources: Kentucky Secretary of State