Name: | R & C REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2004 (21 years ago) |
Organization Date: | 16 Sep 2004 (21 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0595058 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6811 FALLEN LEAF CR, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD J. STEWART, JR. | Registered Agent |
Name | Role |
---|---|
RICHARD J STEWART,JR | Member |
Name | Role |
---|---|
RICHARD STEWART | Signature |
Name | Role |
---|---|
RICHARD J. STEWART, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233379 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-04-21 |
Annual Report | 2022-05-05 |
Annual Report | 2021-04-09 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-07 |
Sources: Kentucky Secretary of State