Name: | RJ INDUSTRIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2000 (25 years ago) |
Organization Date: | 17 Aug 2000 (25 years ago) |
Last Annual Report: | 22 May 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0499620 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1100 CHENAULT RD., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Schrader | Manager |
Rick James | Manager |
Name | Role |
---|---|
RICKY JAMES | Organizer |
SCOTT SCHRADER | Organizer |
MARK A. JOHNSON | Organizer |
Name | Role |
---|---|
PAUL C. HARNICE | Registered Agent |
Name | Role |
---|---|
RICK JAMES | Signature |
Name | File Date |
---|---|
Dissolution | 2009-05-01 |
Annual Report | 2008-05-22 |
Annual Report | 2007-03-30 |
Annual Report | 2006-06-30 |
Statement of Change | 2005-05-24 |
Annual Report | 2005-05-10 |
Annual Report | 2004-09-23 |
Annual Report | 2003-10-30 |
Amendment | 2001-12-20 |
Annual Report | 2001-06-07 |
Sources: Kentucky Secretary of State