Name: | RPDP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2001 (23 years ago) |
Organization Date: | 14 Nov 2001 (23 years ago) |
Last Annual Report: | 11 Mar 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0525521 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PMB 120, 375 PALOMAR CENTRE DR, STE 150, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD DESROCHERS | Member |
Name | Role |
---|---|
RICHARD A DESROCHERS JR | Registered Agent |
Name | Role |
---|---|
RICHARD A DESROCHERS JR | Organizer |
PAMELA DESROCHERS | Organizer |
Name | Action |
---|---|
DESROCHERS PAINTING, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2019-03-21 |
Principal Office Address Change | 2019-03-14 |
Reinstatement | 2019-03-11 |
Reinstatement Approval Letter Revenue | 2019-03-11 |
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Amendment | 2015-01-09 |
Registered Agent name/address change | 2014-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314959271 | 0452110 | 2011-05-09 | LEXINGTON GREENE CIRCLE, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203109509 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-07-01 |
Abatement Due Date | 2011-05-09 |
Current Penalty | 750.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State