Name: | RIZZO FAMILY INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2001 (24 years ago) |
Organization Date: | 30 Aug 2001 (24 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0521768 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 109 HOLLAND PARK PL, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONII RIZZO | Registered Agent |
Name | Role |
---|---|
Anthony Tonii Rizzo | Manager |
Name | Role |
---|---|
STEVEN A. GOODMAN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-09-11 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-29 |
Annual Report | 2020-08-10 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-14 |
Sources: Kentucky Secretary of State