Search icon

RPS PROPERTIES, LLC

Company Details

Name: RPS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2010 (15 years ago)
Organization Date: 15 Jul 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0767185
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1400 NORTH 12TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD PRICE Organizer

Registered Agent

Name Role
RICHARD PRICE Registered Agent

Member

Name Role
Richard Price Member

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report Amendment 2024-03-29
Registered Agent name/address change 2024-03-22
Annual Report 2024-03-22
Annual Report 2023-03-21
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09
Annual Report 2021-02-12
Annual Report 2020-02-28

Sources: Kentucky Secretary of State