Name: | ROCHESTER GP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2000 (25 years ago) |
Organization Date: | 21 Jan 2000 (25 years ago) |
Last Annual Report: | 14 Mar 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0487468 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCHESTER GP, INC., NEW YORK | 2467370 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
CSC Holdings, Inc. | Member |
Name | Role |
---|---|
ROBERT S. FLETCHER | Incorporator |
Name | Role |
---|---|
ROBERT W. KELLERMAN | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2015-10-16 |
Annual Report | 2015-04-29 |
Annual Report | 2014-04-15 |
Annual Report | 2013-05-24 |
Registered Agent name/address change | 2012-07-11 |
Annual Report | 2012-06-08 |
Annual Report | 2011-06-02 |
Registered Agent name/address change | 2010-06-04 |
Annual Report | 2010-06-03 |
Sources: Kentucky Secretary of State