Search icon

R T RECKERS CONSULTING, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
ROBERT T RECKERS Member

Organizer

Name Role
ROBERT T RECKERS Organizer

Filings

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