Detail by Officer/Registered Agent Name

Florida Limited Partnership

R-M-S INVESTMENTS, LTD.

Filing Information
A96000001066 65-0693907 06/04/1996 FL INACTIVE LP CERTIFICATE OF DISSOLUTION 08/14/2023 NONE
Principal Address
2303 River Road
Suite 301
Louisville, KY 40206

Changed: 05/01/2023
Mailing Address
2303 River Road
Suite 301
Louisville, KY 40206

Changed: 05/01/2023
Registered Agent Name & Address GLIESSNER, PATRICIA
504 CLUBSIDE CIRCLE
VENICE, FL 34293

Name Changed: 05/12/2003

Address Changed: 05/12/2003
General Partner Detail Name & Address

ESTATE OF ROBERT T. SHAW
2303 RIVER ROAD, SUITE 229
LOUISVILLE, KY 40206

Annual Reports
Report YearFiled Date
2021 02/19/2021
2022 04/30/2022
2023 05/01/2023

Document Images
08/14/2023 -- LP Certificate of Dissolution View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- LP Amendment View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- Reg. Agent Change View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
01/07/1997 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format