Search icon

RCP, LLC

Company Details

Name: RCP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2011 (14 years ago)
Organization Date: 25 Jul 2011 (14 years ago)
Last Annual Report: 22 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0796483
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P.O. BOX 670, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
WES STEPHENS Registered Agent

Organizer

Name Role
RANDY MATTHEWS Organizer

Member

Name Role
JARRETT STEPHENS Member
TYLER STEPHENS Member

Filings

Name File Date
Dissolution 2019-12-28
Annual Report 2019-04-22
Annual Report 2018-06-13
Annual Report 2017-05-09
Annual Report 2016-03-30
Annual Report 2015-04-24
Annual Report 2014-03-07
Annual Report 2013-03-21
Annual Report 2012-02-28
Articles of Organization (LLC) 2011-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300061 Other Contract Actions 2013-05-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 156000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-17
Termination Date 2013-06-27
Date Issue Joined 2013-06-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name SOUTH CENTRAL STATE BANK, INC.
Role Plaintiff
Name RCP, LLC
Role Defendant

Sources: Kentucky Secretary of State