Search icon

ROSEMOUND VENTURES, INC.

Company Details

Name: ROSEMOUND VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1984 (41 years ago)
Organization Date: 25 May 1984 (41 years ago)
Last Annual Report: 02 Nov 1999 (25 years ago)
Organization Number: 0190009
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: % DAVID M. ELAM, 3425 IRONWORKS ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAVID M. ELAM Registered Agent

President

Name Role
Robert Elam President

Vice President

Name Role
Jane Elam Vice President

Secretary

Name Role
Margaret P Elam Secretary

Treasurer

Name Role
Margaret P Elam Treasurer

Director

Name Role
MCKINLEY ELAM Director
DAVID M. ELAM Director
MARGARET ELAM Director
ROBERT B. ELAM Director
JANE S. ELAM Director

Incorporator

Name Role
ROBERT B. ELAM Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution 1999-11-02
Annual Report 1999-11-02
Annual Report 1998-10-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-12-22
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-19

Sources: Kentucky Secretary of State