Name: | R. P. RENTALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Mar 2005 (20 years ago) |
Organization Date: | 24 Mar 2005 (20 years ago) |
Last Annual Report: | 20 May 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0609178 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 274 SOUTHLAND DRIVE, SUITE 103, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Veleda Jo Levy | Member |
Ben H Levy | Member |
Name | Role |
---|---|
BEN H. LEVY | Organizer |
Name | Role |
---|---|
BEN H. LEVY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COUNTRY HILLS APARTMENTS | Inactive | 2015-04-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-20 |
Annual Report | 2010-06-07 |
Name Renewal | 2010-01-07 |
Annual Report | 2009-06-01 |
Annual Report | 2008-04-10 |
Principal Office Address Change | 2007-06-19 |
Annual Report | 2007-06-19 |
Statement of Change | 2007-06-19 |
Annual Report | 2006-06-01 |
Sources: Kentucky Secretary of State