Search icon

ROOKARD MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROOKARD MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Jun 1999 (26 years ago)
Organization Date: 23 Jun 1999 (26 years ago)
Last Annual Report: 15 Apr 2003 (22 years ago)
Managed By: Managers
Organization Number: 0476167
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 342 WALLER AVE., STE 4B, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM LESTER LEGG Registered Agent

Manager

Name Role
Jack Rookard Jr Manager

Organizer

Name Role
WILLIAM LESTER LEGG Organizer

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-12-16
Annual Report 2003-06-26
Annual Report 2002-05-22
Annual Report 2001-11-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State