Search icon

RLG ASHLAND LLC

Company Details

Name: RLG ASHLAND LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2003 (22 years ago)
Authority Date: 31 Jul 2003 (22 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0564895
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 10050 INNOVATION DRIVE, SUITE 100, DAYTON, OH 45342
Place of Formation: OHIO

Member

Name Role
Randall L. Gunlock Member

Manager

Name Role
Randall L Gunlock Manager

Organizer

Name Role
RANDALL L. GUNLOCK Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-03-16
Annual Report 2022-03-24
Annual Report 2021-02-11
Annual Report 2020-05-20
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-09-29
Annual Report 2016-03-18
Annual Report 2015-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400019 Rent, Lease, Ejectment 2024-02-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2024-02-15
Termination Date 2024-09-26
Date Issue Joined 2024-04-26
Section 1441
Sub Section DS
Status Terminated

Parties

Name RLG ASHLAND LLC
Role Plaintiff
Name RESTAURANT GROWTH SERVI,
Role Defendant

Sources: Kentucky Secretary of State