Search icon

ROSE DRYWALL, INC.

Company Details

Name: ROSE DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1997 (28 years ago)
Organization Date: 27 Mar 1997 (28 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0430677
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1335 DAMRON BRANCH, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONNIE E. ROSE Registered Agent

Secretary

Name Role
Ronnie Ray Rose Secretary

Treasurer

Name Role
Ronnie Ray Rose Treasurer

Director

Name Role
Ronnie Ray Rose Director
Ronnie Rose Director

Incorporator

Name Role
RONALD ROSE Incorporator

President

Name Role
Ronnie Rose President

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-14
Annual Report 2023-07-28
Annual Report 2022-06-07
Annual Report 2021-06-17
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-06-29
Annual Report 2017-06-30

Sources: Kentucky Secretary of State