Name: | RH RESOLUTE DISTILLERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2018 (7 years ago) |
Organization Date: | 20 Mar 2018 (7 years ago) |
Last Annual Report: | 13 Jul 2019 (6 years ago) |
Organization Number: | 1015227 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | P.O. BOX 381, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT MATTHEW HANEY | Registered Agent |
Name | Role |
---|---|
Robert Matthew Haney | President |
Name | Role |
---|---|
Robert Matthew Haney | Director |
Charles A Jones | Director |
Name | Role |
---|---|
ROBERT MATTHEW HANEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-18 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Registered Agent name/address change | 2019-07-13 |
Principal Office Address Change | 2019-07-13 |
Annual Report | 2019-07-13 |
Articles of Incorporation | 2018-03-20 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 21.90 | $9,700,000 | $360,000 | - | 17 | 2018-05-31 | Prelim |
Sources: Kentucky Secretary of State