Search icon

RLI, LLC NO. 2

Company Details

Name: RLI, LLC NO. 2
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (24 years ago)
Organization Date: 28 Dec 2000 (24 years ago)
Last Annual Report: 30 Apr 2008 (17 years ago)
Managed By: Managers
Organization Number: 0507868
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1884 HONEY SPRINGS PLACE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
HENRY C.T. RICHMOND, III Organizer

Manager

Name Role
DELANA SIMPSON Manager

Signature

Name Role
DELANA SIMPSON Signature

Filings

Name File Date
Agent Resignation 2011-12-06
Dissolution 2008-12-31
Annual Report 2008-04-30
Annual Report 2007-02-12
Annual Report 2006-03-31
Annual Report 2005-04-13
Annual Report 2004-09-27
Annual Report 2003-05-06
Statement of Change 2003-04-04
Annual Report 2002-06-04

Sources: Kentucky Secretary of State