Search icon

RF2016, LLC

Company Details

Name: RF2016, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2016 (9 years ago)
Organization Date: 31 May 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0953955
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6212 Glen Hill Rd., Louisville, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel R Fullerton Registered Agent

Manager

Name Role
DANIEL R FULLERTON Manager

Member

Name Role
MARY E FULLERTON Member
DANIEL RUSH FULLERTON IRREV TR DTD 12/23/16 Member

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-05-06
Annual Report 2024-05-06
Annual Report 2023-03-26
Annual Report 2022-03-22
Annual Report 2021-03-03
Annual Report 2020-03-06
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-12
Annual Report 2018-06-21

Sources: Kentucky Secretary of State