Search icon

RALEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1995 (30 years ago)
Organization Date: 27 Oct 1995 (30 years ago)
Last Annual Report: 25 Apr 2003 (22 years ago)
Organization Number: 0407194
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9111 RAINTREE DRIVE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RHONDA RALEY Registered Agent

Sole Officer

Name Role
Rhonda K Raley Sole Officer

Incorporator

Name Role
RHONDA RALEY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-01-05
Annual Report 2003-07-16
Annual Report 2002-07-30
Annual Report 2001-09-26
Annual Report 2000-04-27

Court Cases

Court Case Summary

Filing Date:
2020-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
RALEY, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RALEY, INC.
Party Role:
Plaintiff
Party Name:
CONVERGENCE RECEIVABLES, LC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
RALEY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State