Search icon

ROLF STONE, INC.

Company Details

Name: ROLF STONE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 1978 (46 years ago)
Organization Date: 07 Nov 1978 (46 years ago)
Last Annual Report: 01 Mar 2019 (6 years ago)
Organization Number: 0113438
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 518 HODGE ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
STEPHEN E. ROLF Director
FRED W. ROLF Director
ROMAINE J. ROLF Director

Incorporator

Name Role
FRED W. ROLF Incorporator

Signature

Name Role
PHILIP E ROLF Signature

Registered Agent

Name Role
PHILIP E. ROLF Registered Agent

Sole Officer

Name Role
Philip Rolf Sole Officer

Assumed Names

Name Status Expiration Date
ROLF MONUMENT COMPANY Inactive -
SWEET ROCK Inactive 2020-06-28
AZENTA PRODUCTS Inactive 2020-06-28
FERRA STONE MFG CO. Inactive 2020-06-28
E-INCENSE Inactive 2020-06-28
FERRA -STONE GIFT MANUFACTURING Inactive 2008-07-15
RELIABLE MONUMENT COMPANY Inactive 2003-07-15
GOODALL MONUMENT WORKS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-03-01
Annual Report 2018-03-28
Annual Report 2017-04-25
Annual Report 2016-03-08
Annual Report 2015-03-25
Name Renewal 2015-01-05
Name Renewal 2015-01-05
Name Renewal 2015-01-05
Name Renewal 2015-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2785871 0452110 1988-04-26 522 HODGE ST., NEWPORT, KY, 41072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-05-12
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State