Name: | R.L.W. INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1999 (26 years ago) |
Organization Date: | 24 Sep 1999 (26 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0480816 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 159 LLOYD AVENUE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATTHEW C. SMITH, ESQ. | Registered Agent |
Name | Role |
---|---|
RODNEY WILLIAMS | Incorporator |
Name | Role |
---|---|
Rodney Lee Williams | President |
Name | Role |
---|---|
Zachary John Chalk | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-08-03 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-20 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-25 |
Annual Report | 2015-04-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500205 | Other Statutory Actions | 2005-10-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | R.L.W. INC. |
Role | Plaintiff |
Name | UNITED STATES DEPARTMENT OF JU |
Role | Defendant |
Sources: Kentucky Secretary of State