Name: | RAWCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2004 (21 years ago) |
Organization Date: | 31 Aug 2004 (21 years ago) |
Last Annual Report: | 11 Mar 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0593687 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O CRM FACILITIES MANAGEMENT, 145 ROSE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary W O'Bryan | Member |
ASHRAF LAKHANY | Member |
ASIM QURESHI | Member |
EDWIN MIDDLETON | Member |
FAYE MITCHELL | Member |
JEROME TANNENBAUM | Member |
LARRY SHAPIN | Member |
RICHARD ROSS | Member |
NORMAN RADTKE | Member |
ROBERT OLIVER | Member |
Name | Role |
---|---|
WAYNE WELLMAN | Registered Agent |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-03-11 |
Principal Office Address Change | 2014-03-11 |
Annual Report | 2014-03-11 |
Annual Report | 2013-02-11 |
Annual Report | 2012-02-14 |
Annual Report | 2011-05-19 |
Principal Office Address Change | 2010-04-21 |
Annual Report | 2010-04-21 |
Annual Report Return | 2010-03-19 |
Sources: Kentucky Secretary of State