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 |
Name | Role |
---|---|
HENRY C.T. RICHMOND, III | Organizer |
Name | Role |
---|---|
DELANA SIMPSON | Manager |
Name | Role |
---|---|
DELANA SIMPSON | Signature |
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