Search icon

RONGILF, INC.

Company Details

Name: RONGILF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1967 (58 years ago)
Organization Date: 28 Jul 1967 (58 years ago)
Last Annual Report: 04 Jun 2018 (7 years ago)
Organization Number: 0045047
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4519 IVY CREST CR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LENI Z. SWEET Registered Agent

Secretary

Name Role
STEVEN SWEET Secretary

Vice President

Name Role
ADAM SWEET Vice President

Director

Name Role
Steven Sweet Director
Adam Sweet Director

President

Name Role
Leni Z Sweet President

Shareholder

Name Role
Steven M Sweet Shareholder
Adam A Sweet Shareholder

Incorporator

Name Role
DAVID ZUCKER Incorporator
RUTH ZUCKER Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-04
Annual Report 2017-05-17
Annual Report 2016-05-27
Annual Report 2015-06-12
Registered Agent name/address change 2015-06-11
Principal Office Address Change 2015-06-11
Annual Report 2014-06-11
Reinstatement 2013-11-12
Reinstatement Certificate of Existence 2013-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200596 Civil Rights Employment 2012-09-21 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-21
Termination Date 2013-10-23
Date Issue Joined 2012-10-10
Section 1331
Sub Section ED
Status Terminated

Parties

Name CHILDRESS,
Role Plaintiff
Name RONGILF, INC.
Role Defendant

Sources: Kentucky Secretary of State