Search icon

RAPP ENTERPRISES OF LOUISVILLE, INC.

Company Details

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

Director

Name Role
CHRISTIAN E. RAPP Director
Christian E. Rapp Director
M. YVONNE RAPP Director

Treasurer

Name Role
Linda S. DeVore Treasurer

President

Name Role
Christian E. Rapp President

Registered Agent

Name Role
3300, LLC Registered Agent

Secretary

Name Role
Bennye M. Rapp Secretary

Incorporator

Name Role
PATRICK R. NORTHAM Incorporator

Assumed Names

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

Filings

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