Name: | RSB PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1997 (28 years ago) |
Organization Date: | 16 May 1997 (28 years ago) |
Last Annual Report: | 14 May 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0433067 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 325 WEST MAIN STREET, SUITE 300, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THE ESTATE OF TERRELL WAYNE ROSS | Member |
Murray Sinclaire | Member |
Glenn Brashear | Member |
Name | Role |
---|---|
GILLARD B. JOHNSON, III | Organizer |
Name | Role |
---|---|
WILLIAM H. MAY, III | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-10 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-14 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-05-08 |
Annual Report | 2013-05-06 |
Registered Agent name/address change | 2012-05-17 |
Annual Report | 2012-05-17 |
Registered Agent name/address change | 2011-04-14 |
Annual Report | 2011-04-05 |
Sources: Kentucky Secretary of State