Search icon

RLT RISK MANAGEMENT CONSULTING COMPANY, LLC

Headquarter

Company Details

Name: RLT RISK MANAGEMENT CONSULTING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2004 (20 years ago)
Organization Date: 21 Oct 2004 (20 years ago)
Last Annual Report: 31 Jan 2007 (18 years ago)
Managed By: Managers
Organization Number: 0597604
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2265 HARRODSBURG RD., STE. 200, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of RLT RISK MANAGEMENT CONSULTING COMPANY, LLC, ILLINOIS LLC_02229951 ILLINOIS

President

Name Role
Rick L Thomas President

Incorporator

Name Role
RICK L. THOMAS Incorporator

Registered Agent

Name Role
RICK L. THOMAS Registered Agent

Former Company Names

Name Action
ENVIRONMENTAL RISK, LLC Old Name
ENVIRONMENTAL RISK MANAGEMENT CONSULTING CORPORATION Merger
ENVIRONMENTAL RISK MANAGEMENT CONSULTING COMPANY, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Amendment 2008-02-27
Annual Report 2007-01-31
Principal Office Address Change 2006-07-03
Annual Report 2006-02-08
Annual Report 2005-05-16
Articles of Correction 2005-03-24
Articles of Merger 2004-10-29
Articles of Organization 2004-10-21
Annual Report 2003-08-07

Sources: Kentucky Secretary of State