Search icon

R.L.W. INC.

Company Details

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

Registered Agent

Name Role
MATTHEW C. SMITH, ESQ. Registered Agent

Incorporator

Name Role
RODNEY WILLIAMS Incorporator

President

Name Role
Rodney Lee Williams President

Secretary

Name Role
Zachary John Chalk Secretary

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
R.L.W. INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES DEPARTMENT OF JU
Party Role:
Defendant

Sources: Kentucky Secretary of State