Search icon

RELX INC.

Company Details

Name: RELX INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1995 (30 years ago)
Authority Date: 09 Mar 1995 (30 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0343706
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 230 PARK AVE, 7TH FLOOR, NEW YORK, NY 10169
Place of Formation: DELAWARE

Secretary

Name Role
Renee Simonton Secretary

Treasurer

Name Role
Suzanne Perry Treasurer

Vice President

Name Role
MaryAnn Horgan Vice President

Director

Name Role
Kenneth Thompson Director
Nicholas Luff Director
Scott Leibold Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Nicholas Luff President

Former Company Names

Name Action
REED ELSEVIER INC. Old Name

Assumed Names

Name Status Expiration Date
MICHIE Inactive -
REED EXHIBITIONS Inactive 2024-06-05
LEXISNEXIS Inactive 2023-04-03
LEXISNEXIS GROUP Inactive 2019-06-16
STATE NET Inactive 2016-01-21
LEXIS-NEXIS GROUP Inactive 2004-08-20
LEXIS PUBLISHING Inactive 2004-08-16
LEXIS-NEXIS Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2024-03-19
Annual Report 2024-03-19
Certificate of Assumed Name 2023-04-25
Annual Report 2023-01-23
Amendment 2022-08-10
Annual Report 2022-03-05
Name Renewal 2021-05-09
Principal Office Address Change 2021-02-04
Annual Report 2021-02-04
Annual Report 2020-02-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Procurement Card Purchases 235.1
Executive 2025-01-06 2025 Education and Labor Cabinet Department of Workers' Claims Maintenance And Repairs Other IT Software Maintenance 660
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Libraries & Archives Postage And Related Services Freight 36.31
Executive 2024-12-23 2025 Personnel Cabinet Personnel - Office Of The Secretary Commodities Books For Dept Use-Exc Libr Dp 509.42
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Libraries & Archives Commodities Lbrary Bks-Per Un/St Un $5,000 218.4
Executive 2024-12-23 2025 Cabinet of the General Government Office Of State Budget Director Commodities Books For Dept Use-Exc Libr Dp 607.37
Executive 2024-12-13 2025 Education and Labor Cabinet Department of Workers' Claims Maintenance And Repairs Other IT Software Maintenance 1320
Executive 2024-12-04 2025 Education and Labor Cabinet Employment Services Miscellaneous Services Printing Paid To Ven-1099 Rept 13500
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Libraries & Archives Postage And Related Services Freight 36.31
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Libraries & Archives Commodities Lbrary Bks-Per Un/St Un $5,000 218.4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800592 Consumer Credit 2018-09-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-09-05
Termination Date 2018-12-28
Date Issue Joined 2018-10-23
Section 1681
Status Terminated

Parties

Name JONES
Role Plaintiff
Name RELX INC.
Role Defendant
1900857 Consumer Credit 2019-11-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-11-20
Termination Date 2020-09-11
Date Issue Joined 2020-01-17
Section 1681
Status Terminated

Parties

Name KING
Role Plaintiff
Name RELX INC.
Role Defendant
2100547 Consumer Credit 2021-08-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-08-26
Termination Date 2021-11-09
Date Issue Joined 2021-10-25
Section 1681
Status Terminated

Parties

Name RELX INC.
Role Defendant
Name FORD
Role Plaintiff

Sources: Kentucky Secretary of State