Search icon

ROARK ENTERPRISES, INC.

Company Details

Name: ROARK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1981 (44 years ago)
Organization Date: 26 May 1981 (44 years ago)
Last Annual Report: 25 Jun 2003 (22 years ago)
Organization Number: 0187259
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1047 FRANKLIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
EARL J. GREER Registered Agent

Treasurer

Name Role
Earl F Greer Treasurer

Director

Name Role
Carl F Greer Jr Director
Earl F Greer Director
SCOTT ROARK, JR. Director
S. K. BAUMGARDNER Director

Vice President

Name Role
Carl F Greer Jr Vice President

Secretary

Name Role
Earl F Greer Secretary

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Former Company Names

Name Action
ROARK-BAUMGARDNER MECHANICAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-01-06
Annual Report 2003-09-03
Annual Report 2002-11-07
Reinstatement 2001-12-18
Administrative Dissolution 2001-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-25
Type:
Planned
Address:
1047 FRANKLIN ST, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-09-20
Type:
Planned
Address:
1047 FRANKLIN ST, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-17
Type:
Planned
Address:
13090 AIKEN RD, LOUISVILLE, KY, 40253
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-19
Type:
Prog Related
Address:
4100 BELLS LANE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State