Name: | RC & GE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 2006 (19 years ago) |
Organization Date: | 25 Jul 2006 (19 years ago) |
Last Annual Report: | 05 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0643488 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 2306 ALEXANDRIA PIKE, SOUTHGATE, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER C JONES | Member |
GARY E HANSMAN | Member |
Name | Role |
---|---|
ROGER JONES | Organizer |
Name | Role |
---|---|
ROGER JONES | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2018-04-23 |
Annual Report | 2017-04-05 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-14 |
Annual Report | 2014-01-28 |
Annual Report | 2013-03-15 |
Annual Report | 2012-01-18 |
Annual Report | 2011-07-25 |
Registered Agent name/address change | 2010-04-08 |
Annual Report | 2010-04-08 |
Sources: Kentucky Secretary of State