Search icon

RTA Consulting LLC

Company Details

Name: RTA Consulting LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2020 (4 years ago)
Organization Date: 11 May 2020 (5 years ago)
Authority Date: 15 Dec 2020 (4 years ago)
Last Annual Report: 14 Apr 2023 (2 years ago)
Organization Number: 1124408
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2610 Brookview Ct, Villa Hills, KY 41017
Place of Formation: OREGON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Ruba Asmussen Registered Agent

Manager

Name Role
Ruba Asmussen Manager
Ruba Asmussen Manager

Authorized Rep

Name Role
Ruba Asmussen Authorized Rep

Filings

Name File Date
Certificate of Withdrawal 2024-03-27
Annual Report 2023-04-14
Registered Agent name/address change 2023-04-14
Principal Office Address Change 2023-04-14
Annual Report 2022-05-03
Annual Report 2021-06-29

Sources: Kentucky Secretary of State