Search icon

ROUGH RIVER ROUNDUP, INC.

Company Details

Name: ROUGH RIVER ROUNDUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1988 (37 years ago)
Organization Date: 27 Oct 1988 (37 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0250218
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: PO BOX 197323, LOUISVILLE, KY 40259
Place of Formation: KENTUCKY

Director

Name Role
PEG CHUMLEY Director
BARBARA ADAMS Director
JACK TIPTON Director
BOB WESSEL Director
JOHN CHUMLEY Director
Andy Beard Director
Geoff Schnurr Director
Shannon Beard Director

Incorporator

Name Role
JUANITA WESSEL Incorporator

Registered Agent

Name Role
SHANNON BEARD Registered Agent

Officer

Name Role
Shannon Beard Officer

Treasurer

Name Role
Geoff Schnurr Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-05
Annual Report 2022-05-27
Annual Report 2021-06-17
Annual Report 2020-06-17

Tax Exempt

Employer Identification Number (EIN) :
61-1146676
In Care Of Name:
% PAMELA J MINGUS
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1991-12

Sources: Kentucky Secretary of State