Search icon

RCRJ, LLC

Company Details

Name: RCRJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2005 (20 years ago)
Organization Date: 29 Jul 2005 (20 years ago)
Last Annual Report: 26 Aug 2013 (12 years ago)
Managed By: Managers
Organization Number: 0618527
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3000 BRECKENRIDGE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Manager

Name Role
Anthony I. Martin Manager
Richard Brooks Manager

Organizer

Name Role
EDWARD J. SMITH Organizer

Registered Agent

Name Role
EDWARD J. SMITH Registered Agent

Filings

Name File Date
Annual Report 2013-08-26
Dissolution 2013-08-26
Principal Office Address Change 2012-06-29
Annual Report 2012-06-29
Annual Report 2011-06-30
Annual Report 2010-05-13
Annual Report 2009-05-14
Annual Report 2008-03-26
Annual Report 2007-06-06
Annual Report 2006-07-07

Sources: Kentucky Secretary of State