Search icon

R L C, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R L C, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 1979 (46 years ago)
Organization Date: 16 Jul 1979 (46 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0119451
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 429 SUNSET AVE., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
RUSSELL SCHUTTER Registered Agent

Secretary

Name Role
LAWRENCE BUECHEL Secretary

Director

Name Role
LAWRENCE BUECHEL Director
CHARLES WAGNER Director
RUSSELL SCHUTTER Director

Vice President

Name Role
LAWRENCE BUECHEL Vice President

Incorporator

Name Role
RUSSELL SCHUTTER Incorporator
LAWRENCE BUECHEL Incorporator
CHARLES WAGNER Incorporator

President

Name Role
Lawrence L Buechel President

Assumed Names

Name Status Expiration Date
RELO SPORTING GOODS OF KY. Inactive 2003-07-15
R L C GUNS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-26
Annual Report 2011-09-05
Annual Report 2010-08-11
Annual Report 2009-06-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State