Name: | RICH PROPERTIES OF LOUISVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2013 (12 years ago) |
Organization Date: | 16 Apr 2013 (12 years ago) |
Last Annual Report: | 08 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0855280 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 13607 RUNNING SKY CT., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Howard Rich | Member |
Annette Wells Rich | Member |
Chad Clinton Rich | Member |
Tonya Marie Rich | Member |
Name | Role |
---|---|
CHAD RICH | Organizer |
Name | Role |
---|---|
JAMES HOWARD RICH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Annual Report | 2024-01-25 |
Annual Report | 2023-01-30 |
Annual Report | 2022-01-05 |
Annual Report | 2021-02-04 |
Annual Report | 2020-01-07 |
Registered Agent name/address change | 2019-01-29 |
Annual Report | 2019-01-29 |
Principal Office Address Change | 2019-01-29 |
Annual Report | 2018-01-09 |
Sources: Kentucky Secretary of State