Name: | RLB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1993 (32 years ago) |
Organization Date: | 15 Sep 1993 (32 years ago) |
Last Annual Report: | 16 Jun 1998 (27 years ago) |
Organization Number: | 0320310 |
ZIP code: | 40577 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 11743, LEXINGTON, KY 40577 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
KENNETH A. JACKSON | Registered Agent |
Name | Role |
---|---|
Rebecca L Brady | President |
Name | Role |
---|---|
Robert M Brady | Secretary |
Name | Role |
---|---|
Robert M Brady | Treasurer |
Name | Role |
---|---|
REBECCA L. BRADY | Director |
ROBERT M. BRADY | Director |
Name | Role |
---|---|
MICHAEL C. SLONE | Incorporator |
Name | Role |
---|---|
Robert M Brady | Vice President |
Name | Action |
---|---|
RLB #1, LLC | Old Name |
RLB, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1998-07-06 |
Statement of Change | 1997-07-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-09-15 |
Sources: Kentucky Secretary of State