Name: | RYLO Funding LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 2020 (5 years ago) |
Organization Date: | 07 Oct 2020 (5 years ago) |
Last Annual Report: | 01 May 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 1115837 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 456 Oakview Dr, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jon Thomas May | Registered Agent |
Name | Role |
---|---|
Jon Thomas May | Organizer |
Name | Status | Expiration Date |
---|---|---|
On-Mission Investments | Active | 2027-06-14 |
Rylo Homes | Active | 2027-02-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-01 |
Certificate of Assumed Name | 2022-06-14 |
Annual Report | 2022-05-10 |
Certificate of Assumed Name | 2022-02-08 |
Reinstatement | 2021-12-14 |
Reinstatement Certificate of Existence | 2021-12-14 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-16 |
Sources: Kentucky Secretary of State