Search icon

R L S ENTERPRISES, INC.

Company Details

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

President

Name Role
Karen E Roalofs President

Secretary

Name Role
Roger L Roalofs Secretary

Treasurer

Name Role
Karen E Roalofs Treasurer

Director

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

Incorporator

Name Role
ROGER L. ROALOFS Incorporator

Registered Agent

Name Role
KAREN E. ROALOFS Registered Agent

Filings

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