Search icon

ROLF MONUMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLF MONUMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1990 (35 years ago)
Organization Date: 27 Dec 1990 (35 years ago)
Last Annual Report: 04 Mar 2025 (6 months ago)
Organization Number: 0280922
Principal Office: 530 HODGE ST., NEWPORT, KY 410711565
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TIMOTHY C. ROLF Registered Agent

Sole Officer

Name Role
Timothy C Rolf Monument Co. Inc. Sole Officer

Director

Name Role
TIMOTHY C. ROLF Director

Incorporator

Name Role
TIMOTHY C. ROLF Incorporator

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-29
Reinstatement 2022-10-20
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement Certificate of Existence 2022-10-20

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46432.30
Total Face Value Of Loan:
46432.30
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-46430.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46430.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-07
Type:
Complaint
Address:
539 HODGE STREET, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-12-08
Type:
Planned
Address:
530 HODGE ST, Newport, KY, 41071
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,432.3
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,432.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,616.76
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $46,430.3
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 655-7441
Email:
Add Date:
2019-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State