Search icon

ROOFMASTERS OF KENTUCKY, INC.

Company Details

Name: ROOFMASTERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1994 (31 years ago)
Organization Date: 23 Aug 1994 (31 years ago)
Last Annual Report: 24 Jun 1998 (27 years ago)
Organization Number: 0334872
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2670 CHANCELLOR DR., SUITE 400, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Secretary

Name Role
DONALD HEMMER Secretary

President

Name Role
MARK FILLINGER President

Incorporator

Name Role
TIMOTHY L. COYLE Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-09-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-08-23

Sources: Kentucky Secretary of State