Search icon

RADDEN INVESTMENT, LLC

Company Details

Name: RADDEN INVESTMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2003 (22 years ago)
Organization Date: 27 Aug 2003 (22 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0567025
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1018 EAST NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARL THOMAS RADDEN Registered Agent

Manager

Name Role
CARL T RADDEN, JR Manager
Carl T. Radden, Sr. Manager

Signature

Name Role
CARL T RADDEN, SR Signature

Organizer

Name Role
JOSEPH R. MILLER Organizer

Filings

Name File Date
Dissolution 2019-11-06
Registered Agent name/address change 2019-04-25
Annual Report 2019-04-18
Annual Report 2018-08-16
Annual Report 2017-04-03
Annual Report 2016-06-23
Reinstatement Certificate of Existence 2015-10-22
Reinstatement 2015-10-22
Reinstatement Approval Letter Revenue 2015-10-22
Administrative Dissolution 2015-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393289 0452110 2005-05-16 US 60 & RTE 3319, MOREHEAD, KY, 40351
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-16
Case Closed 2005-05-16

Related Activity

Type Inspection
Activity Nr 308393297

Sources: Kentucky Secretary of State