Name: | RCI Environmental LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2011 (13 years ago) |
Organization Date: | 21 Nov 2011 (13 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0805952 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 54468, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YAMAL SHALASH | Member |
Name | Role |
---|---|
YAMAL SHALASH | Registered Agent |
Name | Role |
---|---|
Yamal Shalash | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-11 |
Annual Report | 2017-07-05 |
Registered Agent name/address change | 2017-06-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315588335 | 0452110 | 2012-01-05 | 740 W NEW CIRCLE ROAD, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207652751 |
Health | Yes |
Type | Inspection |
Activity Nr | 315588327 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Cabinet for Universities | Ky Community Technical College System | General Construction | General Construction | 19750 |
Executive | 2024-11-08 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 2475 |
Executive | 2024-10-31 | 2025 | Cabinet of the General Government | Department Of Military Affairs | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1950 |
Sources: Kentucky Secretary of State