Search icon

R P G, LLC

Company Details

Name: R P G, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2002 (23 years ago)
Organization Date: 05 Feb 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0526120
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1906 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS L. RECKTENWALD Registered Agent

Member

Name Role
Glenn Pike Member
Thomas L. Recktenwald Member

Organizer

Name Role
THOMAS L. RECKTENWALD Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-25
Registered Agent name/address change 2020-02-25
Annual Report 2019-04-19
Annual Report 2018-04-03

Sources: Kentucky Secretary of State