Name: | ROSEBROOK LAND & ART COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1992 (32 years ago) |
Organization Date: | 09 Dec 1992 (32 years ago) |
Last Annual Report: | 09 May 2012 (13 years ago) |
Organization Number: | 0308318 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8735 ROSEBROOK DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHARON S. ELLISTON | Registered Agent |
Name | Role |
---|---|
David A Schneider | Secretary |
Name | Role |
---|---|
SHARON ELLISTON | President |
Name | Role |
---|---|
SHARON ELLISTON | Director |
ROSANNE NIELDS | Director |
CHRISTINE HENNING | Director |
JANET SCHNEIDER | Director |
DAVID M. SCHNEIDER | Director |
ROSALIND M. SCHNEIDER | Director |
Name | Role |
---|---|
ROSALIND M SCHNEIDER | Signature |
DAVID A SCHNEIDER | Signature |
Name | Role |
---|---|
ROSALIND M. SCHNEIDER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-05-09 |
Principal Office Address Change | 2012-05-01 |
Registered Agent name/address change | 2012-05-01 |
Annual Report | 2011-07-28 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-10-21 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-05-19 |
Sources: Kentucky Secretary of State