Name: | R L S ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1987 (38 years ago) |
Organization Date: | 28 Apr 1987 (38 years ago) |
Last Annual Report: | 12 Jun 2023 (2 years ago) |
Organization Number: | 0228573 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7001 KUHN LANE, LOUISVILLE, KY 40228-1511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Karen E Roalofs | President |
Name | Role |
---|---|
Roger L Roalofs | Secretary |
Name | Role |
---|---|
Karen E Roalofs | Treasurer |
Name | Role |
---|---|
Linda A Roalofs | Director |
Roger L Roalofs | Director |
Karen E Roalofs | Director |
SCOTT R. ROALOFS | Director |
LINDA ROALOFS | Director |
ROGER L. ROALOFS | Director |
Name | Role |
---|---|
ROGER L. ROALOFS | Incorporator |
Name | Role |
---|---|
KAREN E. ROALOFS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-11 |
Registered Agent name/address change | 2019-05-24 |
Principal Office Address Change | 2018-11-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State