Search icon

ROAR, INC.

Company Details

Name: ROAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1993 (32 years ago)
Organization Date: 18 Jun 1993 (32 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Organization Number: 0316655
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4021 SHEPHERDSVILLE RD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charlene A. Hopf President

Secretary

Name Role
Charlene A. Hopf Secretary

Director

Name Role
DONALD E. MEYER Director
CHARLENE HOPF Director

Incorporator

Name Role
DONALD E. MEYER Incorporator

Registered Agent

Name Role
DONALD E. MEYER Registered Agent

Assumed Names

Name Status Expiration Date
ADMINISTRATIVE SERVICES Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-07
Reinstatement Certificate of Existence 2011-03-08
Reinstatement 2011-03-08
Reinstatement Approval Letter Revenue 2011-03-08
Reinstatement Approval Letter UI 2011-03-07
Reinstatement Approval Letter Revenue 2011-02-14
Administrative Dissolution 2010-11-02
Annual Report 2009-06-22
Annual Report 2008-06-16

Sources: Kentucky Secretary of State