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 |
Name | Role |
---|---|
Raymond C Ashe | CEO |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ROSSER FABRAP INTERNATIONAL, INC. | Old Name |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900129 | Other Contract Actions | 2009-04-14 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENNETT, |
Role | Plaintiff |
Name | ROSSER INTERNATIONAL, INC. |
Role | Defendant |
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