Search icon

RH PROPERTIES OF RICHMOND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RH PROPERTIES OF RICHMOND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Organization Date: 26 Dec 2001 (23 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0527694
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1020 GIBSON BAY DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
William T. Reynolds Member
Anthony C. Harris Member

Organizer

Name Role
ANTHONY CRAIG HARRIS Organizer

Registered Agent

Name Role
ANTHONY CRAIG HARRIS Registered Agent

Former Company Names

Name Action
RPH PROPERTIES, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-08
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-04-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91YTZ08P0678
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20880.00
Base And Exercised Options Value:
20880.00
Base And All Options Value:
104400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-10-01
Description:
OFFICE VISIT WITH VISION EXAMINATION
Naics Code:
621320: OFFICES OF OPTOMETRISTS
Product Or Service Code:
Q512: OPTOMETRY SERVICES
Procurement Instrument Identifier:
W9124D06P0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5480.00
Base And Exercised Options Value:
5480.00
Base And All Options Value:
5480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-30
Description:
OFFICE VISIT WITH VISION EXAMINATION
Naics Code:
621320: OFFICES OF OPTOMETRISTS
Product Or Service Code:
Q512: OPTOMETRY SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State