Name: | RPT DISSOLUTION LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Jun 1999 (26 years ago) |
Organization Date: | 02 Jun 1999 (26 years ago) |
Last Annual Report: | 02 Jun 2004 (21 years ago) |
Managed By: | Managers |
Organization Number: | 0475117 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DR., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1089850 | No data | 1500 NORTH BIG RUN ROAD, ASHLAND, KY, 41102 | 6069280450 | |||||||||
|
Form type | S-1 |
File number | 333-97693-11 |
Filing date | 2002-08-06 |
File | View File |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Marc Merritt | Manager |
Name | Role |
---|---|
DANIEL L. KESTEN | Organizer |
Name | Action |
---|---|
RP TERMINAL, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Annual Report | 2000-08-24 |
Principal Office Address Change | 2000-06-22 |
Articles of Organization | 1999-06-02 |
Sources: Kentucky Secretary of State