Name: | Rudd Family Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2012 (13 years ago) |
Organization Date: | 11 Jan 2012 (13 years ago) |
Last Annual Report: | 17 Jul 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0809562 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 437 CULPEPPER RD, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billy R Rudd | Member |
Rebecca H Rudd | Member |
Name | Role |
---|---|
Ernest David Marshall | Organizer |
Name | Role |
---|---|
BILLY RUDD | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2018-08-07 |
Annual Report | 2018-07-17 |
Annual Report | 2017-09-19 |
Annual Report | 2016-08-19 |
Reinstatement Certificate of Existence | 2015-07-30 |
Reinstatement | 2015-07-30 |
Principal Office Address Change | 2015-07-30 |
Registered Agent name/address change | 2015-07-30 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-22 |
Sources: Kentucky Secretary of State