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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500205 Other Statutory Actions 2005-10-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-10-20
Termination Date 2006-07-27
Date Issue Joined 2006-05-02
Section 4208
Status Terminated

Parties

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

Sources: Kentucky Secretary of State