Search icon

RML CONSTRUCTION, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: RML CONSTRUCTION, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 16 Dec 2009 (15 years ago)
Organization Date: 16 Dec 2009 (15 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0749912
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3609 WALDEN DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

President

Name Role
D. RAY BALL JR. President
MIKE BALL President
LISA BALL SHARP President

Registered Agent

Name Role
LAWRENCE E. GOODWIN, JR. Registered Agent

Legal Entity Identifier

LEI Number:
549300URZ6PO4554SQ41

Registration Details:

Initial Registration Date:
2013-09-19
Next Renewal Date:
2022-11-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
LAKE CROSSING, LLP Merger
RML CONSTRUCTION, LLP Type Conversion
LAKE CROSSING, LLC Type Conversion

Assumed Names

Name Status Expiration Date
SANDERVILLE STATION TOWNHOMES AT MASTERSTON Inactive 2017-02-06

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-15
Annual Report 2022-03-23
Annual Report 2021-02-25
Annual Report 2020-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Unprog Rel
Address:
4100 WINTHROP DRIVE, LEXINGTON, KY, 40514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-01
Type:
Unprog Rel
Address:
4100 WINTHROP DRIVE, LEXINGTON, KY, 40514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-17
Type:
Planned
Address:
LOCHDALE TERRACE AND NEWBURY WAY, LEXINGTON, KY, 40514
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State