Search icon

ROMINE, INC.

Company Details

Name: ROMINE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 30 Dec 1991 (33 years ago)
Organization Date: 30 Dec 1991 (33 years ago)
Last Annual Report: 19 Nov 2024 (2 months ago)
Organization Number: 0294660
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41102
Primary County: Boyd
Principal Office: 615 WHEATLEY RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
REBECCA J. ROMINE Registered Agent

President

Name Role
Rebecca J Romine President

Director

Name Role
Rebecca J Romine Director
LARRY GENE ROMINE Director
PAMELA DEE ROMINE Director

Incorporator

Name Role
LARRY GENE ROMINE Incorporator

Filings

Name File Date
Reinstatement 2024-11-19
Reinstatement Certificate of Existence 2024-11-19
Reinstatement Approval Letter Revenue 2024-11-18
Reinstatement Approval Letter UI 2024-11-18
Administrative Dissolution 2024-10-12
Annual Report 2023-03-30
Annual Report 2022-06-13
Annual Report 2021-05-23
Annual Report 2020-03-19
Annual Report 2019-01-08

Date of last update: 20 Dec 2024

Sources: Kentucky Secretary of State