Name: | RKS PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2008 (17 years ago) |
Organization Date: | 16 Jun 2008 (17 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0707485 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1124 LOGAN ST, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G. HUNT ROUNSAVALL, JR. | Registered Agent |
Name | Role |
---|---|
Opportunity East, LLC | Member |
Name | Role |
---|---|
KAETHE A. SHAKE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-07-03 |
Principal Office Address Change | 2022-10-25 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-30 |
Annual Report Amendment | 2020-06-24 |
Registered Agent name/address change | 2020-06-23 |
Principal Office Address Change | 2020-06-12 |
Annual Report | 2020-02-12 |
Annual Report Amendment | 2019-06-17 |
Sources: Kentucky Secretary of State