Search icon

RJ INDUSTRIES, LLC

Company Details

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

Manager

Name Role
Scott Schrader Manager
Rick James Manager

Organizer

Name Role
RICKY JAMES Organizer
SCOTT SCHRADER Organizer
MARK A. JOHNSON Organizer

Registered Agent

Name Role
PAUL C. HARNICE Registered Agent

Signature

Name Role
RICK JAMES Signature

Filings

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