Search icon

RLC PROPERTIES, LLC

Company Details

Name: RLC PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Feb 2007 (18 years ago)
Organization Date: 28 Feb 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0658558
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1540 LAKEWOOD DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Robert L. Crush Manager

Organizer

Name Role
ROBERT L. CRUSH Organizer

Registered Agent

Name Role
ROBERT L. CRUSH Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-11
Principal Office Address Change 2024-03-11
Annual Report 2024-03-11
Annual Report 2023-03-20
Annual Report Amendment 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-23

Sources: Kentucky Secretary of State