Search icon

RSI, LLC

Company Details

Name: RSI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2015 (10 years ago)
Organization Date: 24 Feb 2015 (10 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0914967
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 330 EASTERN BYPASS STE 1 #214, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
DOUGLAS RIDDLE Member

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Organizer

Name Role
Davis Law, P.S.C. Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-07-03
Annual Report 2022-06-07
Annual Report 2021-04-19
Annual Report 2020-06-01
Annual Report 2019-02-28
Annual Report 2018-02-28
Registered Agent name/address change 2017-03-10
Registered Agent name/address change 2017-02-27
Principal Office Address Change 2017-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900341 Other Personal Property Damage 2019-08-23 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-08-23
Termination Date 2019-10-22
Section 1441
Sub Section PD
Status Terminated

Parties

Name RSI, LLC
Role Plaintiff
Name NATIONWIDE INSURANCE COMPANY
Role Defendant

Sources: Kentucky Secretary of State