Search icon

RDL OF KENTUCKY, LLC

Company Details

Name: RDL OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Feb 2002 (23 years ago)
Organization Date: 26 Feb 2002 (23 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0531790
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1824 CARGO CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD D LOMERSON Registered Agent

Member

Name Role
Richard R Lomerson Member

Organizer

Name Role
RICHARD D LOMERSON Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-17
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-06-10
Annual Report 2023-04-04
Annual Report 2022-06-02
Annual Report 2021-08-03
Annual Report 2020-03-24
Annual Report 2019-05-16
Annual Report 2018-04-17

Sources: Kentucky Secretary of State