Search icon

RFP PROPERTIES, INC.

Headquarter

Company Details

Name: RFP PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1990 (35 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0268094
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 100 MALLARD CREEK ROAD, SUITE 404, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of RFP PROPERTIES, INC., ILLINOIS CORP_60253641 ILLINOIS

Registered Agent

Name Role
FBT LLC Registered Agent

Secretary

Name Role
Kathryn S Graham Secretary

Vice President

Name Role
Kathryn S Graham Vice President

Treasurer

Name Role
Kathryn S Graham Treasurer

Director

Name Role
ROBERT J. SHAVER Director
KATHRYN S. GRAHAM Director

Incorporator

Name Role
FREDERIC H. DAVIS Incorporator
FREDERICH. DAVIS Incorporator

President

Name Role
J Robert Shaver President

Former Company Names

Name Action
RF PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-14
Annual Report 2022-02-26
Annual Report 2021-03-15
Annual Report 2020-03-17
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-01-26
Annual Report 2017-02-02
Annual Report 2016-02-19

Sources: Kentucky Secretary of State