Name: | ROLLING ACRES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1958 (67 years ago) |
Organization Date: | 17 Mar 1958 (67 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0044913 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3213 COLLEGE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
Doris M Raidt | President |
Name | Role |
---|---|
SHERRY KAYE CREWS | Secretary |
Name | Role |
---|---|
JAMES LINDSEY RAIDT | Vice President |
JAMES LARRY RAIDT II | Vice President |
Name | Role |
---|---|
SHERRY KAYE CREWS | Treasurer |
Name | Role |
---|---|
JAMES LARRY RAIDT | Incorporator |
PATRICIA ANN EVANS | Incorporator |
B. C. AMSHOFF | Incorporator |
Name | Role |
---|---|
DORIS M RAIDT | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-19 |
Annual Report | 2024-03-19 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-08 |
Annual Report | 2018-06-22 |
Annual Report | 2017-04-13 |
Annual Report | 2016-06-16 |
Sources: Kentucky Secretary of State