Name: | R D R PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1990 (35 years ago) |
Organization Date: | 27 Aug 1990 (35 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0276704 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 106 WALKER BRANCH DRIVE, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH L. RILEY | Registered Agent |
Name | Role |
---|---|
Keith Riley | Vice President |
Name | Role |
---|---|
Keith Riley | Director |
Kenneth L Riley | Director |
John G Devere | Director |
KENNETH L. RILEY | Director |
KEITH RILEY | Director |
JOHN G. DEVERE | Director |
Name | Role |
---|---|
John G Devere | President |
Name | Role |
---|---|
Kenneth L Riley | Secretary |
Name | Role |
---|---|
Kenneth L Riley | Treasurer |
Name | Role |
---|---|
KENNETH L. RILEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-18 |
Registered Agent name/address change | 2020-06-24 |
Principal Office Address Change | 2020-05-06 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State