Search icon

RELY SUPPLY, LLC

Company Details

Name: RELY SUPPLY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (9 years ago)
Authority Date: 20 Oct 2015 (9 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0934927
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 822 DEENA DRIVE, 11 GARFIELD PLACE, CINCINNATI, VILLA HILLS, KY 41017
Place of Formation: OHIO

Member

Name Role
Ronald Dumas Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CINCINNATI R.M.D., LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-07-18
Annual Report 2021-08-17
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Registered Agent name/address change 2020-06-29
Annual Report 2019-08-16
Annual Report 2018-01-15
Annual Report 2017-08-09

Sources: Kentucky Secretary of State