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 |
Name | Role |
---|---|
RALPH RAPIER | Registered Agent |
Name | Role |
---|---|
Ralph Rapier | President |
Name | Role |
---|---|
AMY RAPIER | Secretary |
Name | Role |
---|---|
AMY RAPIER | Treasurer |
Name | Role |
---|---|
Amy RAPIER | Vice President |
Name | Role |
---|---|
RALPH RAPIER | Incorporator |
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