Search icon

ROSSER INTERNATIONAL, INC.

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
Annual Report 2016-07-18
Annual Report 2015-04-09
Annual Report 2014-03-31
Principal Office Address Change 2014-03-05
Annual Report 2013-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900129 Other Contract Actions 2009-04-14 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-14
Termination Date 2009-12-02
Date Issue Joined 2009-09-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name BENNETT,
Role Plaintiff
Name ROSSER INTERNATIONAL, INC.
Role Defendant
1000130 Copyright 2010-06-18 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-18
Termination Date 2010-10-13
Date Issue Joined 2010-09-07
Section 1705
Sub Section 17
Status Terminated

Parties

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

Sources: Kentucky Secretary of State