Search icon

RF HOLDINGS, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
RFP Properties, Inc Manager

Organizer

Name Role
J. ROBERT SHAVER Organizer

Filings

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