Search icon

RLB PROPERTIES, LTD.

Company Details

Name: RLB PROPERTIES, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1990 (35 years ago)
Organization Date: 17 Sep 1990 (35 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0277366
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 520 S 4TH AVE., Ste 400, LOUISVILLE, KY 402022577
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES A. RESKIN Registered Agent

President

Name Role
Rhonda B Reskin President

Vice President

Name Role
James A. Reskin Vice President

Director

Name Role
James A. Reskin Director
Rhonda B, Reskin Director
JAMES A. RESKIN Director
RHONDA L. RESKIN Director

Incorporator

Name Role
JAMES A. RESKIN Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-23
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-07-02

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-04
Type:
Planned
Address:
520 S 4TH AVE., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State