Search icon

R. F. T., LLC

Company Details

Name: R. F. T., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2003 (22 years ago)
Organization Date: 19 Feb 2003 (22 years ago)
Last Annual Report: 24 Jun 2008 (17 years ago)
Managed By: Members
Organization Number: 0554466
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: RT 2 BOX 4075, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY FOSTER Registered Agent

Member

Name Role
Terry Foster Member
Roger Pyles Member

Signature

Name Role
TERRY FOSTER Signature

Organizer

Name Role
TERRY FOSTER Organizer
ROGER PYLES Organizer
FLOYD TOLER Organizer

Filings

Name File Date
Dissolution 2009-05-29
Annual Report 2008-06-24
Annual Report 2007-05-07
Annual Report 2006-04-25
Annual Report 2005-05-03
Articles of Organization 2003-02-19

Sources: Kentucky Secretary of State