Search icon

ROSSER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSSER INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 1987 (38 years ago)
Authority Date: 18 Sep 1987 (38 years ago)
Last Annual Report: 30 Apr 2018 (7 years ago)
Organization Number: 0234154
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 E. MAIN ST., LEXINGTON, KY 40502
Place of Formation: GEORGIA

CEO

Name Role
Raymond C Ashe CEO

Director

Name Role
Raymond Ashe Director
PAUL C. ROSSER Director
LEON M. HOBBS, JR. Director
HENRY H. TEAGUE Director
JOSEPH C. BROOME Director
MARK E. BENSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ROSSER FABRAP INTERNATIONAL, INC. Old Name

Filings

Name File Date
Revocation Return 2019-12-11
Sixty Day Notice Return 2019-10-23
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-04-30
Annual Report 2017-05-03

Court Cases

Court Case Summary

Filing Date:
2010-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ROSSER INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
ARCHITECTURAL GROUP INTERNATIO
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENNETT,
Party Role:
Plaintiff
Party Name:
ROSSER INTERNATIONAL, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State