Search icon

ROSSWELL, INC.

Company Details

Name: ROSSWELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1993 (31 years ago)
Organization Date: 20 Oct 1993 (31 years ago)
Last Annual Report: 21 Mar 2016 (9 years ago)
Organization Number: 0321699
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 4486 HIGHWAY 15, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 200

Treasurer

Name Role
FRANCES SIDWELL Treasurer

Secretary

Name Role
FRANCES SIDWELL Secretary

President

Name Role
JIMMY D SIDWELL President

Director

Name Role
JAMES SIDWELL Director
ROSS KEGAN Director

Registered Agent

Name Role
40 MAIN STREET Registered Agent

Incorporator

Name Role
CALVIN R. TACKETT Incorporator

Signature

Name Role
JIMMY D SIDWELL Signature

Assumed Names

Name Status Expiration Date
NETWORK SUPPLY Inactive 2017-01-11

Filings

Name File Date
Agent Resignation 2022-03-17
Dissolution 2017-03-28
Annual Report 2016-03-21
Annual Report 2015-04-15
Annual Report 2014-04-04
Annual Report 2013-03-21
Annual Report 2012-06-19
Certificate of Assumed Name 2012-01-11
Annual Report 2011-03-08
Annual Report 2010-04-08

Sources: Kentucky Secretary of State