Search icon

JRP TRANSPORT, INC.

Company Details

Name: JRP TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2017 (8 years ago)
Organization Date: 01 Aug 2017 (8 years ago)
Last Annual Report: 22 Apr 2020 (5 years ago)
Organization Number: 0992484
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 11086 HWY 52 E, PAINT LICK, KY 40461
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RALPH RAPIER Registered Agent

President

Name Role
Ralph Rapier President

Secretary

Name Role
AMY RAPIER Secretary

Treasurer

Name Role
AMY RAPIER Treasurer

Vice President

Name Role
Amy RAPIER Vice President

Incorporator

Name Role
RALPH RAPIER Incorporator

Filings

Name File Date
Dissolution 2021-02-05
Annual Report 2020-04-22
Annual Report 2019-03-25
Reinstatement Certificate of Existence 2018-11-15
Reinstatement 2018-11-15
Reinstatement Approval Letter Revenue 2018-11-01
Administrative Dissolution 2018-10-16
Amendment 2017-09-07
Articles of Incorporation 2017-08-01

Sources: Kentucky Secretary of State