Search icon

RORO, INC.

Company Details

Name: RORO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1979 (46 years ago)
Organization Date: 30 Apr 1979 (46 years ago)
Last Annual Report: 17 Apr 2001 (24 years ago)
Organization Number: 0117508
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3913 BILLTOWN ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Rosa Mary Raatz President

Vice President

Name Role
Raymond C Raatz Vice President

Director

Name Role
CHARLES F. RAATZ, SR. Director
ROSA MARY RAATZ Director

Registered Agent

Name Role
ROSA MARY RAATZ Registered Agent

Treasurer

Name Role
Rosa Mary Raatz Treasurer

Incorporator

Name Role
CHARLES F. RAATZ, SR. Incorporator
ROSA MARY RAATZ Incorporator

Secretary

Name Role
Rosa Mary Raatz Secretary

Former Company Names

Name Action
RAATZ FENCE CO., INC. Old Name

Filings

Name File Date
Dissolution 2001-11-29
Annual Report 2001-05-16
Amendment 2001-01-10
Annual Report 2000-04-17
Statement of Change 1999-04-26
Annual Report 1999-04-20
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751086 0452110 1999-10-22 10630 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-22
Case Closed 2000-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2000-03-31
Abatement Due Date 2000-04-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2000-03-31
Abatement Due Date 2000-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2000-03-31
Abatement Due Date 2000-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2000-03-31
Abatement Due Date 2000-04-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-03-31
Abatement Due Date 2000-04-12
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State