Name: | RLA ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2002 (23 years ago) |
Organization Date: | 01 Feb 2002 (23 years ago) |
Last Annual Report: | 28 Apr 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0530243 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10812 HOBBS STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSSELL A RAYMOND | Signature |
Name | Role |
---|---|
RUSSELL RAYMOND | Organizer |
Name | Role |
---|---|
RUSSELL RAYMOND | Registered Agent |
Name | Role |
---|---|
Russell A. Raymond | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-04-28 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-27 |
Annual Report | 2005-09-16 |
Reinstatement | 2005-01-25 |
Principal Office Address Change | 2005-01-25 |
Statement of Change | 2005-01-25 |
Annual Report | 2003-06-02 |
Sources: Kentucky Secretary of State