Search icon

ROTH ENTERPRISES, INC.

Company Details

Name: ROTH ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1977 (47 years ago)
Organization Date: 27 Dec 1977 (47 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0085672
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2129 EASTVIEW AVE, EASTVIEW AVENUE, 2129 EASTVIEW AVE, EASTVIEW AVENUE, LOUISVILLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. N. ROTH COMPANY 401(K) PLAN 2018 611460812 2019-07-22 A. N. ROTH COMPANY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5025848503
Plan sponsor’s address 749 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202
A. N. ROTH COMPANY 401(K) PLAN 2017 611460812 2018-07-17 A. N. ROTH COMPANY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5025848503
Plan sponsor’s address 749 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202
A. N. ROTH COMPANY 401(K) PLAN 2016 611460812 2017-07-20 A. N. ROTH COMPANY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5025848503
Plan sponsor’s address 749 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202
A. N. ROTH COMPANY 401(K) PLAN 2015 611460812 2016-05-04 A. N. ROTH COMPANY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5025848503
Plan sponsor’s address 749 EAST JEFFERSON STREET, LOUISVILLE, KY, 40202

Registered Agent

Name Role
KARL P ROTH JR Registered Agent

President

Name Role
Karl P Roth Jr President

Vice President

Name Role
Nan Kathleen Roth Vice President

Director

Name Role
KARL PHILLIP ROTH, SR. Director
KARL PHILLIP ROTH, JR. Director
ALBERTA M. ROTH Director

Incorporator

Name Role
KARL PHILLIP ROTH, SR. Incorporator

Former Company Names

Name Action
A. N. ROTH COMPANY Old Name

Assumed Names

Name Status Expiration Date
AEROSEAL OF KENTUCKIANA Inactive 2021-11-28

Filings

Name File Date
Annual Report Amendment 2025-02-11
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10
Principal Office Address Change 2020-07-17
Registered Agent name/address change 2020-07-17
Annual Report Amendment 2020-07-17

Sources: Kentucky Secretary of State