Name: | RC Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2015 (10 years ago) |
Organization Date: | 02 Feb 2015 (10 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0909135 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 1855 HEATON RD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT CHESHIRE | Registered Agent |
Name | Role |
---|---|
ROBERT CHESHIRE | Member |
Name | Role |
---|---|
Rawn Law Firm, PLLC | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-02-18 |
Principal Office Address Change | 2024-02-18 |
Annual Report | 2023-03-29 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-03-11 |
Annual Report | 2021-03-11 |
Principal Office Address Change | 2021-02-13 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-06 |
Sources: Kentucky Secretary of State