Search icon

RTR AL, CORP.

Company Details

Name: RTR AL, CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2015 (10 years ago)
Organization Date: 28 Jan 2015 (10 years ago)
Last Annual Report: 29 Apr 2024 (10 months ago)
Organization Number: 0908759
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 100 PROMENADE CT., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
GREG SCHELL Vice President

Registered Agent

Name Role
RONDA D. SCHELL Registered Agent

President

Name Role
Ronda W Schell President

Incorporator

Name Role
RONDA D. SCHELL Incorporator

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-04-27
Reinstatement Certificate of Existence 2022-06-07
Reinstatement 2022-06-06
Reinstatement Approval Letter Revenue 2022-05-18
Reinstatement Approval Letter Revenue 2022-01-12
Administrative Dissolution 2021-10-19
Annual Report 2020-07-07
Annual Report 2019-06-24
Annual Report 2018-07-12

Sources: Kentucky Secretary of State