Search icon

RS Synthesis, LLC

Company Details

Name: RS Synthesis, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Aug 2009 (15 years ago)
Organization Date: 18 Aug 2009 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0737912
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 1121 RED FOX RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJC6LFMYMJ74 2025-01-04 550 S 5TH ST, UNIT 203, LOUISVILLE, KY, 40202, 4310, USA 1121 RED FOX RD, LOUISVILLE, KY, 40205, USA

Business Information

URL http://www.rssynthesis.com
Division Name RS SYNTHESIS LLC
Division Number 1
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-09
Initial Registration Date 2010-02-20
Entity Start Date 2009-08-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325199, 325412, 541714

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PERVEZ RANDELIA II
Address PO BOX 70301, LOUISVILLE, KY, 40270, 0301, USA
Title ALTERNATE POC
Name MONICA RANDELIA
Address PO BOX 70301, LOUISVILLE, KY, 40270, 0301, USA
Government Business
Title PRIMARY POC
Name PERVEZ RANDELIA II
Address PO BOX 70301, LOUISVILLE, KY, 40270, 0301, USA
Title ALTERNATE POC
Name MONICA RANDELIA
Address PO BOX 70301, LOUISVILLE, KY, 40270, 0301, USA
Past Performance Information not Available

Registered Agent

Name Role
PERVEZ EDULJI RANDELIA II Registered Agent

Manager

Name Role
Pervez Edulji Randelia II Manager

Organizer

Name Role
Pervez Edulji Randelia II Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-03-06
Registered Agent name/address change 2021-08-17
Principal Office Address Change 2021-08-17
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-04-23
Annual Report 2018-06-13
Annual Report 2017-05-15

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State