Search icon

ROCKCASTLE VENTURES, INCORPORATED

Company Details

Name: ROCKCASTLE VENTURES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1984 (41 years ago)
Organization Date: 08 Mar 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0187457
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: P.O. BOX 1310, ATTN: CHRISTOPHER N. BASTIN, MT. VERNON, KY 40456-1310
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XDN2EGJ4MU15 2024-06-08 140 NEWCOMB AVE, MOUNT VERNON, KY, 40456, 2725, USA 140 NEWCOMB AVENUE, MOUNT VERNON, KY, 40456, 2728, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-06-12
Initial Registration Date 2012-03-01
Entity Start Date 1984-03-08
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER N BASTIN
Address 140 NEWCOMB AVENUE, MOUNT VERNON, KY, 40456, 2728, USA
Title ALTERNATE POC
Name CHRISTOPHER N BASTIN
Address 140 NEWCOMB AVENUE, MOUNT VERNON, KY, 40456, 2728, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER N BASTIN
Address 140 NEWCOMB AVENUE, MOUNT VERNON, KY, 40456, 2728, USA
Title ALTERNATE POC
Name MELISSA BROCK
Address 140 NEWCOMB AVENUE, MOUNT VERNON, KY, 40456, 2728, USA
Past Performance Information not Available

Incorporator

Name Role
JOSEPH E. LAMBERT Incorporator

Registered Agent

Name Role
STEPHEN A. ESTES Registered Agent

Officer

Name Role
Stephen A. Estes Officer
Christopher N. Bastin Officer

President

Name Role
Stephen A. Estes President

Secretary

Name Role
BIGE W. TOWERY Secretary

Director

Name Role
Joseph E. Lambert Director
Bige W. Towery Director
Christopher N. Bastin Director
Stephen A. Estes Director
JOSEPH E. LAMBERT Director

Assumed Names

Name Status Expiration Date
ROCKCASTLE PROFESSIONAL PHARMACY Inactive 2012-03-03

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Certificate of Assumed Name 2022-03-01
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19

Sources: Kentucky Secretary of State