Name: | R T RECKERS CONSULTING, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Jun 2005 (20 years ago) |
Authority Date: | 15 Jun 2005 (20 years ago) |
Last Annual Report: | 17 Mar 2011 (14 years ago) |
Organization Number: | 0615351 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3091 TREETOP LANE, EDGEWOOD, KY 41017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT T RECKERS | Member |
Name | Role |
---|---|
ROBERT T RECKERS | Organizer |
Name | File Date |
---|---|
Revocation Return | 2012-09-18 |
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-03-17 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-23 |
Annual Report | 2008-01-18 |
Annual Report | 2007-04-04 |
Annual Report | 2006-04-20 |
Application for Certificate of Authority | 2005-06-15 |
Sources: Kentucky Secretary of State