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 |
Name | Role |
---|---|
STEPHEN E. ROLF | Director |
FRED W. ROLF | Director |
ROMAINE J. ROLF | Director |
Name | Role |
---|---|
FRED W. ROLF | Incorporator |
Name | Role |
---|---|
PHILIP E ROLF | Signature |
Name | Role |
---|---|
PHILIP E. ROLF | Registered Agent |
Name | Role |
---|---|
Philip Rolf | Sole Officer |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2785871 | 0452110 | 1988-04-26 | 522 HODGE ST., NEWPORT, KY, 41072 | |||||||||||||||||||||||||||
|
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