Search icon

ROBERT G. ROTH, INC.

Company Details

Name: ROBERT G. ROTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1986 (39 years ago)
Last Annual Report: 08 Jul 1991 (34 years ago)
Organization Number: 0211223
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2011 SHERWOOD AVE., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT G. ROTH Director

Incorporator

Name Role
CHARLENE HALL JONES Incorporator

Registered Agent

Name Role
ROBERT G. ROTH, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Revocation of Certificate of Authority 1988-08-01
Annual Report 1987-07-01
Certificate of Assumed Name 1986-02-19
Articles of Incorporation 1986-01-31

Sources: Kentucky Secretary of State