Search icon

RLT FARM, LLC

Company Details

Name: RLT FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2017 (8 years ago)
Organization Date: 24 Feb 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0977522
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 138 FOREST AVENUE , LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT C TUSSEY JR Manager

Registered Agent

Name Role
ROBERT C. TUSSEY, JR. Registered Agent

Organizer

Name Role
ROBERT C. RUSSEY JR. Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-06
Annual Report 2023-03-30
Annual Report 2022-04-08
Annual Report 2021-05-18
Annual Report 2020-03-11
Annual Report 2019-04-16
Annual Report 2018-05-18
Articles of Organization (LLC) 2017-02-24

Sources: Kentucky Secretary of State