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 (10 months 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
Annual Report 2019-06-30
Annual Report 2018-06-29
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112358783 0452110 1991-04-04 520 S 4TH AVE., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1991-05-16
Abatement Due Date 1991-05-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1991-05-16
Abatement Due Date 1991-05-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State