Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
RPC STORAGE 13 PORTFOLIO, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1179685
Name
RPC STORAGE 13 PORTFOLIO, LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Real Estate
Number of Employees
Small (0-19)
Primary County
Jefferson
Status
A - Active
Standing
G - Good
State
DE
File Date
12/2/2021
Authority Date
12/2/2021
Last Annual Report
3/5/2025
Principal Office
2101 CEDAR SPRINGS ROAD
SUITE 1600
DALLAS, TX 75201
Registered Agent
CORPORATION SERVICE COMPANY
421 WEST MAIN STREET
FRANKFORT, KY 40601