Name: | RI RA LOUISVILLE LLP |
Legal type: | Foreign RUPA Limited Liability Partnership |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Nov 2009 (15 years ago) |
Authority Date: | 23 Nov 2009 (15 years ago) |
Last Annual Report: | 01 Mar 2013 (12 years ago) |
Organization Number: | 0748338 |
Principal Office: | PO BOX 695, NEW CANAAN, CT 06840 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-03-01 |
Annual Report | 2012-06-06 |
Registered Agent name/address change | 2012-01-10 |
Annual Report | 2011-05-19 |
Annual Report | 2010-05-27 |
Registered Agent name/address change | 2010-04-20 |
Statement of Foreign Qualification | 2009-11-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1401011 | Other Contract Actions | 2014-12-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOUISVILLE GALLERIA, LLC |
Role | Plaintiff |
Name | RI RA LOUISVILLE LLP |
Role | Defendant |
Sources: Kentucky Secretary of State