Search icon

RJS, LLC

Company Details

Name: RJS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2006 (19 years ago)
Organization Date: 28 Sep 2006 (19 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Managed By: Managers
Organization Number: 0647990
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: PO BOX 70435, LOUISVILLE, KY 40270-0435
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1465187 2514 SAN MIGUEL, FRIENDSWOOD, TX, 77546 2514 SAN MIGUEL, FRIENDSWOOD, TX, 77546 281-435-8000

Filings since 2009-05-29

Form type D
File number 021-131583
Filing date 2009-05-29
File View File

Organizer

Name Role
JOEL ALAN ADAMS Organizer

Registered Agent

Name Role
GREG BERNARD Registered Agent

Member

Name Role
Joel Alan Adams Member
Gregory Alan Bernard Member
Stephen Herron Member
Jeff Freiberger Member

Assumed Names

Name Status Expiration Date
RJS SPIRITS Inactive 2014-02-23

Filings

Name File Date
Administrative Dissolution 2009-11-03
Principal Office Address Change 2009-04-21
Registered Agent name/address change 2009-04-21
Certificate of Assumed Name 2009-02-23
Amendment 2008-05-29
Annual Report 2008-02-28
Annual Report 2007-06-30
Articles of Organization 2006-09-28

Sources: Kentucky Secretary of State