Name: | RAPP ENTERPRISES OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1988 (36 years ago) |
Organization Date: | 16 Dec 1988 (36 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0252133 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2117 FRANKFORT AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CHRISTIAN E. RAPP | Director |
Christian E. Rapp | Director |
M. YVONNE RAPP | Director |
Name | Role |
---|---|
Linda S. DeVore | Treasurer |
Name | Role |
---|---|
Christian E. Rapp | President |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Role |
---|---|
Bennye M. Rapp | Secretary |
Name | Role |
---|---|
PATRICK R. NORTHAM | Incorporator |
Name | Status | Expiration Date |
---|---|---|
YVONNE RAPP GALLERY | Inactive | 2008-07-15 |
CHRIS RAPP FRAMES | Inactive | 2008-07-15 |
YVONNE RAPP GRAPHICS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-04 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-23 |
Registered Agent name/address change | 2017-03-18 |
Sources: Kentucky Secretary of State