Search icon

FML RP, LLC

Company Details

Name: FML RP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2012 (13 years ago)
Organization Date: 24 Jul 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0834222
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD, SUITE 1100, SUITE 1100, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Harold J LIVERA Manager

Member

Name Role
Harold J Livera, Trustee of Harold J Livera Revocable Trust Agreement dated October, 1997 as amended Member

Organizer

Name Role
FRANCES M LIVERA Organizer

Registered Agent

Name Role
STEPHEN R. CUSTER Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-23
Principal Office Address Change 2024-03-23
Annual Report 2024-03-23
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-06-10
Principal Office Address Change 2019-06-13
Annual Report 2019-06-13

Sources: Kentucky Secretary of State