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 |
Name | Role |
---|---|
Pamela Jean Young | Member |
Jack Shea | Member |
Name | Role |
---|---|
JOHN L SHEA | Registered Agent |
Name | Role |
---|---|
KENNETH S MATHEIS | Organizer |
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