THE RAYNOSTIX GROUP, LLC

Name: | THE RAYNOSTIX GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2000 (25 years ago) |
Organization Date: | 30 Nov 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0506172 |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11430 WATTERSON CT., STE. 500, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD THOMAS WALKER, JR. | Registered Agent |
Name | Role |
---|---|
Ronald Thomas Walker, Jr | Member |
Name | Role |
---|---|
RONALD THOMAS WALKER, JR. | Organizer |
Name | Status | Expiration Date |
---|---|---|
RICHARDSON IMAGING SERVICES | Inactive | 2022-11-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-27 |
Annual Report | 2021-06-22 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2100006084 | Standard Goods and Services | - | - | 1700 | |||||||
|
||||||||||||
Executive | 2500004199 | Non-Professional Service | - | - | 3500 | |||||||
|
||||||||||||
Executive | 2000006074 | Standard Goods and Services | - | - | 3500 | |||||||
|
||||||||||||
Executive | 2400003562 | Standard Goods and Services | 2024-01-01 | 2024-12-31 | 1962.5 | |||||||
|
||||||||||||
Executive | 2300004270 | Standard Goods and Services | 2023-01-01 | 2023-12-31 | 1888.65 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-17 | 2024 | Health & Family Services Cabinet | Office for Children With Special Health Care Needs | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 162.5 |
Sources: Kentucky Secretary of State