Name: | RPD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2010 (15 years ago) |
Organization Date: | 30 Sep 2010 (15 years ago) |
Last Annual Report: | 28 Apr 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0772489 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 575 A HORTON COURT, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Wellman | Manager |
Name | Role |
---|---|
JEFF WELLMAN | Registered Agent |
Name | Role |
---|---|
Jeff Wellman | Organizer |
Name | Action |
---|---|
Refuse Parts Depot LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Amendment | 2017-10-17 |
Annual Report | 2017-04-28 |
Annual Report | 2016-05-02 |
Annual Report | 2015-04-29 |
Annual Report | 2014-04-09 |
Annual Report | 2013-01-18 |
Annual Report | 2012-04-11 |
Registered Agent name/address change | 2011-02-11 |
Principal Office Address Change | 2011-02-11 |
Sources: Kentucky Secretary of State