Search icon

R & R TERMINALS, LLC

Company Details

Name: R & R TERMINALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1998 (27 years ago)
Organization Date: 31 Mar 1998 (27 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0454493
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1029 GOODWIN DR., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT BARNETT Registered Agent

Member

Name Role
Robert G. Barnett Member

Organizer

Name Role
RAYMOND CAUDILL Organizer
ROBERT G. BARNETT Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-09-18
Annual Report 2022-05-17
Registered Agent name/address change 2021-05-10
Annual Report 2021-05-10
Annual Report 2020-05-12
Annual Report 2019-06-17
Annual Report 2018-04-23
Annual Report 2017-03-07
Annual Report 2016-06-24

Sources: Kentucky Secretary of State