Search icon

RTL ENTERPRISE I, LTD.

Company Details

Name: RTL ENTERPRISE I, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 21 Dec 1998 (26 years ago)
Organization Date: 21 Dec 1998 (26 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0466459
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2546 KEARNEY COURT, LAKESIDE PARK NY 41017, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT T. LONGSHORE Registered Agent

General Partner

Name Role
Robert Theodore Longshore General Partner
ROBERT T. LONGSHORE General Partner

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-04-19
Reinstatement Certificate of Existence 2022-03-03
Reinstatement 2022-03-03
Principal Office Address Change 2022-03-03
Registered Agent name/address change 2022-03-03
Reinstatement Approval Letter Revenue 2022-03-01
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-13
Reinstatement Certificate of Existence 2016-03-31

Sources: Kentucky Secretary of State