Search icon

R & J DEVELOPMENT COMPANY, LLC

Company Details

Name: R & J DEVELOPMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2000 (25 years ago)
Organization Date: 05 Oct 2000 (25 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0503228
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41214
City: Debord, Davella
Primary County: Martin County
Principal Office: 81 ENTERPRISE DRIVE, DEBORD, KY 41214
Place of Formation: KENTUCKY

Registered Agent

Name Role
SOUTHEASTERN LAND, LLC Registered Agent

Member

Name Role
Triple A Resources, Inc. Member

Organizer

Name Role
JAMES H. BOOTH Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2994 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-11-30 2022-11-30
Document Name Final Fact Sheet KY0103390.pdf
Date 2022-12-01
Document Download
Document Name S Final Permit KY0103390.pdf
Date 2022-12-01
Document Download
Document Name S KY0103390 Final Issue Letter.pdf
Date 2022-12-01
Document Download
2994 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-09-25 2017-09-25
Document Name Final Fact Sheet KY0103390.pdf
Date 2017-09-26
Document Download
Document Name S Final Permit KY0103390.pdf
Date 2017-09-26
Document Download
Document Name S KY0103390 Final Issue Letter.pdf
Date 2017-09-26
Document Download
2994 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-10-01 2012-10-01
Document Name S KY0103390 Final Issue Letter 10-1-12.pdf
Date 2012-10-02
Document Download
Document Name Final Fact Sheet KY0103390.pdf
Date 2012-10-02
Document Download
Document Name S Final Permit KY0103390.pdf
Date 2012-10-02
Document Download

Assumed Names

Name Status Expiration Date
WILSON BROTHERS RANCH Active 2028-07-20
WILSON BROTHERS FARM Inactive 2028-07-17
TRI-COUNTY STORAGE Expiring 2025-05-12
HOLDEN HILLS PARK Inactive 2021-12-07

Filings

Name File Date
Annual Report 2024-06-14
Certificate of Withdrawal of Assumed Name 2023-07-20
Certificate of Assumed Name 2023-07-20
Certificate of Assumed Name 2023-07-17
Annual Report 2023-06-28
Certificate of Assumed Name 2022-11-15
Annual Report 2022-06-03
Annual Report 2021-06-11
Annual Report 2020-06-15
Name Renewal 2020-04-24

Sources: Kentucky Secretary of State