Search icon

SAM ROLL, INC.

Company Details

Name: SAM ROLL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 1988 (36 years ago)
Organization Date: 28 Nov 1988 (36 years ago)
Last Annual Report: 24 Mar 2006 (19 years ago)
Organization Number: 0251330
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P. O. BOX 1038, HAZARD, KY 41702
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DAVID LARKEY Registered Agent

Sole Officer

Name Role
David Larkey Sole Officer

Signature

Name Role
DAVID LARKEY Signature

Director

Name Role
SAM ROLL Director

Incorporator

Name Role
SAM ROLL Incorporator

Assumed Names

Name Status Expiration Date
HIGHWAYMAN CHEVRON II Inactive 2009-07-28
HIGHWAYMAN CHEVRON FOODMART Inactive 2009-07-28
E.S. PERKINS, INC. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-24
Annual Report 2005-06-06
Annual Report 2003-05-06
Name Renewal 2003-03-11
Annual Report 2001-05-18
Annual Report 2000-08-25
Annual Report 1999-09-03
Certificate of Assumed Name 1999-07-28
Certificate of Assumed Name 1999-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700124 Fair Labor Standards Act 1997-03-27 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1997-03-27
Termination Date 1998-10-20
Date Issue Joined 1997-07-01
Pretrial Conference Date 1998-10-13
Section 0201

Parties

Name NEACE
Role Plaintiff
Name SAM ROLL, INC.
Role Defendant

Sources: Kentucky Secretary of State