Name: | RG SUBSIDIARY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2001 (24 years ago) |
Authority Date: | 21 Feb 2001 (24 years ago) |
Last Annual Report: | 21 May 2015 (10 years ago) |
Organization Number: | 0511015 |
Principal Office: | 11 CANAL CENTER PLAZA, SUITE 107, ALEXANDRIA, VA 22314 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
James Leto | Manager |
Ron Bohlin | Manager |
Name | Role |
---|---|
AVON JAMES | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROBBINS-GIOIA, LLC | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-06-16 |
Annual Report | 2015-05-21 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-30 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-06-19 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State