Search icon

RJH HOLDINGS, LLC

Company Details

Name: RJH HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2009 (16 years ago)
Organization Date: 25 Aug 2009 (16 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0739966
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 19 ROSE TERRACE, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Manager

Name Role
RICHARD T. HEIDRICH Manager

Organizer

Name Role
H. DAVID WALLACE Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-01
Annual Report 2022-05-26
Registered Agent name/address change 2022-01-27
Annual Report 2021-05-10
Registered Agent name/address change 2021-04-08
Annual Report 2020-05-07
Principal Office Address Change 2019-05-16
Annual Report 2019-05-16
Annual Report 2018-05-24

Sources: Kentucky Secretary of State