Name: | RF HOLDINGS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1997 (28 years ago) |
Authority Date: | 29 May 1997 (28 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0433658 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 100 MALLARD CREEK ROAD, SUITE 404, LOUISVILLE, KY 40207 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RFP Properties, Inc | Manager |
Name | Role |
---|---|
J. ROBERT SHAVER | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-10-31 |
Registered Agent name/address change | 2019-06-20 |
Principal Office Address Change | 2019-06-20 |
Annual Report | 2019-06-20 |
Annual Report | 2018-01-26 |
Annual Report | 2017-02-02 |
Annual Report | 2016-02-19 |
Annual Report | 2015-03-16 |
Annual Report | 2014-02-24 |
Annual Report | 2013-02-13 |
Sources: Kentucky Secretary of State