Name: | R & L TRANSFER, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1999 (25 years ago) |
Authority Date: | 03 Dec 1999 (25 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0484342 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
Principal Office: | 600 GILLAM ROAD, ATTN: LEGAL DEPT, WILMINGTON, OH 45177 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JEFFREY C WADE | Officer |
Name | Role |
---|---|
DONALD R DELUCA | Secretary |
Name | Role |
---|---|
Roby L. Roberts | Director |
Mary Roberts | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BOB ZIMMERMAN | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-TPL-1318 | Transporter's License | Active | 2024-11-18 | 2013-06-25 | - | 2025-12-31 | 600 Gilliam Rd, Wilmington, OH 45177 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-07-06 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-14 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State