Search icon

RHI US LTD.

Company Details

Name: RHI US LTD.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2014 (11 years ago)
Authority Date: 17 Apr 2014 (11 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0885011
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
Principal Office: 425 S Salem Church Rd, York, PA 17408
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Bart S Miller Treasurer

President

Name Role
Craig Powell President

Secretary

Name Role
Mark Plantan Secretary

Vice President

Name Role
Sebastian Kukla Vice President

Director

Name Role
Bart Miller Director
Craig Powell Director

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-02-22
Annual Report 2022-03-18
Principal Office Address Change 2021-11-15
Annual Report 2021-02-10
Annual Report 2020-08-19
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400155 Other Contract Actions 2024-09-27 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name RHI US LTD.
Role Plaintiff
Name HOSEA PROJECT MOVERS, LLC
Role Defendant

Sources: Kentucky Secretary of State