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 |
Name | Role |
---|---|
Anthony I. Martin | Manager |
Richard Brooks | Manager |
Name | Role |
---|---|
EDWARD J. SMITH | Organizer |
Name | Role |
---|---|
EDWARD J. SMITH | Registered Agent |
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