Name: | R. L. PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1997 (28 years ago) |
Organization Date: | 09 Sep 1997 (28 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0438361 |
ZIP code: | 42171 |
City: | Smiths Grove |
Primary County: | Warren County |
Principal Office: | 12411 NEW BOWLING GREEN ROAD, SMITHS GROVE, KY 42171 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICKY D. LITTLE | Registered Agent |
Name | Role |
---|---|
Ricky D Little | President |
Name | Role |
---|---|
Melea Little | Secretary |
Name | Role |
---|---|
Melea Little | Treasurer |
Name | Role |
---|---|
RICKY D. LITTLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-21 |
Principal Office Address Change | 2011-06-08 |
Registered Agent name/address change | 2011-06-08 |
Annual Report | 2011-06-08 |
Annual Report | 2010-10-26 |
Annual Report | 2009-07-08 |
Annual Report | 2008-03-12 |
Sources: Kentucky Secretary of State