Search icon

RICE ROAD HOLDINGS LLC

Company Details

Name: RICE ROAD HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2016 (9 years ago)
Organization Date: 24 May 2016 (9 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0953409
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 911 BLANKENBAKER PARKWAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD CARLTON Registered Agent

Member

Name Role
Chad Carlton Member

Organizer

Name Role
CHAD CARLTON Organizer

Assumed Names

Name Status Expiration Date
R2 HOLDINGS Inactive 2021-06-07

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-22
Annual Report 2022-03-30
Annual Report 2021-02-19
Annual Report 2020-06-16
Principal Office Address Change 2019-12-19
Annual Report 2019-04-02
Annual Report 2018-02-28
Annual Report 2017-05-16
Principal Office Address Change 2017-05-03

Sources: Kentucky Secretary of State