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 |
Name | Role |
---|---|
Rosa Mary Raatz | President |
Name | Role |
---|---|
Raymond C Raatz | Vice President |
Name | Role |
---|---|
CHARLES F. RAATZ, SR. | Director |
ROSA MARY RAATZ | Director |
Name | Role |
---|---|
ROSA MARY RAATZ | Registered Agent |
Name | Role |
---|---|
Rosa Mary Raatz | Treasurer |
Name | Role |
---|---|
CHARLES F. RAATZ, SR. | Incorporator |
ROSA MARY RAATZ | Incorporator |
Name | Role |
---|---|
Rosa Mary Raatz | Secretary |
Name | Action |
---|---|
RAATZ FENCE CO., INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302751086 | 0452110 | 1999-10-22 | 10630 WATTERSON TRAIL, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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