Search icon

RRR EXPRESS, LLC

Company Details

Name: RRR EXPRESS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Jan 2001 (24 years ago)
Organization Date: 08 Jan 2001 (24 years ago)
Last Annual Report: 08 Feb 2013 (12 years ago)
Managed By: Managers
Organization Number: 0508363
Principal Office: 445 W. NORTH BEND RD., CINCINNATI, OH 45216
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RRR EXPRESS, LLC 401(K) PLAN 2013 611379360 2014-05-19 RRR EXPRESS, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5137612200
Plan sponsor’s address MP LOGISTICS, 6900 HOUSTON ROAD SUITE 7, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing STEVEN D HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-19
Name of individual signing STEVEN D HALL
Valid signature Filed with authorized/valid electronic signature
RRR EXPRESS, LLC 401(K) PLAN 2013 611379360 2014-12-10 RRR EXPRESS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5137612200
Plan sponsor’s address 6900 HOUSTON ROAD, SUITE 7, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2014-12-09
Name of individual signing STEVEN HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-12-09
Name of individual signing STEVEN HALL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC A KENTUCKY LIMITED LIABILITY C Registered Agent

Manager

Name Role
Steven D Hall Manager
William L Scheben Manager

Organizer

Name Role
STEVE HALL Organizer

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Annual Report 2013-02-08
Annual Report 2012-06-26
Annual Report 2011-05-02
Annual Report 2010-09-09
Annual Report 2009-09-03
Annual Report 2008-03-06
Annual Report 2007-02-20
Annual Report 2006-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519950 0452110 2003-08-22 5744 COMMERCIAL DRIVE, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-22
Case Closed 2003-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2003-12-08
Abatement Due Date 2004-01-12
Nr Instances 1
Nr Exposed 59

Sources: Kentucky Secretary of State