Name: | R.T. BUILDING AND REMODELING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2014 (11 years ago) |
Organization Date: | 02 Jun 2014 (11 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0888764 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 3301 PROTEGE PL #202, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT TINDER | Registered Agent |
Name | Role |
---|---|
Robert Allen tinder | Member |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-16 |
Registered Agent name/address change | 2023-02-06 |
Reinstatement Certificate of Existence | 2023-01-26 |
Reinstatement | 2023-01-26 |
Reinstatement Approval Letter Revenue | 2023-01-26 |
Principal Office Address Change | 2023-01-26 |
Sixty Day Notice Return | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5038407408 | 2020-05-11 | 0457 | PPP | 9214 FEATHERBELL BLVD, PROSPECT, KY, 40059-7555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State