ROSSTARRANT, INC.
Headquarter
Name: | ROSSTARRANT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1986 (39 years ago) |
Organization Date: | 30 Dec 1986 (39 years ago) |
Last Annual Report: | 17 Feb 2025 (5 months ago) |
Organization Number: | 0223610 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 OLD LAFAYETTE AVENUE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Mary Lange RossTarrant Architects, Inc. | Secretary |
Name | Role |
---|---|
Laith Ross RossTarrant Architects, Inc. | Treasurer |
Name | Role |
---|---|
MARTHA TARRANT | Director |
Randy S Brookshire | Director |
JAMES A. ROSS | Director |
JEFFREY P. GERBER | Director |
Sarah Lamere | Director |
PAUL K. FRANK | Director |
Jeffrey C Stivers | Director |
PAUL NICHOLAS FELDMAN | Director |
LAITH M ROSS | Director |
Name | Role |
---|---|
Jeffrey Stivers RossTarrant Architects, Inc. | President |
Name | Role |
---|---|
Randy Brookshire RossTarrant Architects, Inc. | Officer |
Name | Role |
---|---|
JAMES A. ROSS | Incorporator |
Name | Role |
---|---|
JEFFREY C. STIVERS | Registered Agent |
Name | Action |
---|---|
ROSSTARRANT ARCHITECTS, INC. | Old Name |
ROSS-TARRANT ARCHITECTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROSSTARRANT DESIGN | Active | 2028-05-16 |
ROSSTARRANT ARCHITECTS | Inactive | 2012-04-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-01-11 |
Amendment | 2023-06-29 |
Certificate of Assumed Name | 2023-06-29 |
Amendment | 2023-06-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State