Search icon

RHONSON L.L.C.

Company Details

Name: RHONSON L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2022 (2 years ago)
Organization Date: 02 Dec 2022 (2 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1245036
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 107 FENLEY AVE L 10, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K6FSW3X73455 2024-01-18 351 STARLET CT, APT 48, FAIRDALE, KY, 40118, 9331, USA 271 W SHORT ST STE 410, LEXINGTON, KY, 40506, USA

Business Information

Division Name RHONSON LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-02-09
Initial Registration Date 2023-01-17
Entity Start Date 2022-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484220, 484230, 492110, 492210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICKY JOHNSON
Role OWNER
Address 271 W SHORT ST STE 410, LEXINGTON, KY, 40506, USA
Government Business
Title PRIMARY POC
Name RICKY JOHNSON
Role OWNER
Address 271 W SHORT ST STE 410, LEXINGTON, KY, 40506, USA
Past Performance Information not Available

Registered Agent

Name Role
RICKY RANDALL JOHNSON Registered Agent

Member

Name Role
Ricky Randall Johnson Member

Organizer

Name Role
RICKY JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-06-29
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Principal Office Address Change 2023-01-25
Principal Office Address Change 2022-12-14
Articles of Organization 2022-12-02

Sources: Kentucky Secretary of State