Search icon

RAND PAUL U.S. SENATE, INC.

Company Details

Name: RAND PAUL U.S. SENATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Feb 2016 (9 years ago)
Organization Date: 26 Feb 2016 (9 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0945543
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 809 WRIGHT'S SUMMIT PKWY, STE 200, FT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
KEVIN BROGHAMER Secretary

Officer

Name Role
DOUGLASS STAFFORD Officer

Director

Name Role
ROBERT PORTER Director
DOUGLASS STAFFORD Director
RONALD PAUL Director

Incorporator

Name Role
MATTHEW T. SANDERSON Incorporator

Former Company Names

Name Action
RAND PAUL U.S. SENATE 2016, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-08-23
Reinstatement Certificate of Existence 2022-02-21
Reinstatement 2022-02-21
Reinstatement Approval Letter Revenue 2022-02-21
Principal Office Address Change 2022-02-21
Administrative Dissolution 2021-10-19
Annual Report 2020-08-31
Principal Office Address Change 2020-02-06
Amendment 2020-02-03

Sources: Kentucky Secretary of State