Search icon

RWPH INVESTMENTS I, LLC

Company Details

Name: RWPH INVESTMENTS I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2002 (23 years ago)
Organization Date: 26 Jul 2002 (23 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0541446
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1903 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUDOLPH W. STRAUB Registered Agent

Organizer

Name Role
ON&W SERVICES COMPANY LLC Organizer

Manager

Name Role
RUDOLPH W. STRAUB Manager

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-06-08
Annual Report 2021-06-30
Annual Report 2020-06-10
Annual Report 2019-04-19
Annual Report 2018-06-07
Registered Agent name/address change 2018-01-09
Annual Report 2017-06-20
Annual Report 2016-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400437 Other Personal Injury 2024-07-31 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-07-31
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name STALLARD
Role Plaintiff
Name RWPH INVESTMENTS I, LLC
Role Defendant

Sources: Kentucky Secretary of State