Search icon

RRT, LLC

Company Details

Name: RRT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 Jun 2002 (23 years ago)
Organization Date: 05 Jun 2002 (23 years ago)
Last Annual Report: 10 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0538304
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 W. KENTUCKY STREET, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Member

Name Role
Pamela Jean Young Member
Jack Shea Member

Registered Agent

Name Role
JOHN L SHEA Registered Agent

Organizer

Name Role
KENNETH S MATHEIS Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-10
Annual Report 2021-05-18
Annual Report 2020-06-19
Annual Report 2019-06-10
Annual Report 2018-05-29
Annual Report 2017-05-30
Annual Report 2016-04-05
Annual Report 2015-05-19
Annual Report 2014-06-23

Sources: Kentucky Secretary of State