Search icon

RPDP LLC

Company Details

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

Member

Name Role
RICHARD DESROCHERS Member

Registered Agent

Name Role
RICHARD A DESROCHERS JR Registered Agent

Organizer

Name Role
RICHARD A DESROCHERS JR Organizer
PAMELA DESROCHERS Organizer

Former Company Names

Name Action
DESROCHERS PAINTING, LLC Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314959271 0452110 2011-05-09 LEXINGTON GREENE CIRCLE, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-09
Case Closed 2011-09-21

Related Activity

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