Search icon

ROANOKE COMPANY, LLC

Company Details

Name: ROANOKE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2000 (25 years ago)
Organization Date: 22 Aug 2000 (25 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0499843
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1734 LINCOLN PARKWAY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
STEPHEN E. YONCE Organizer

Registered Agent

Name Role
DONNA L. EDWARDS Registered Agent

Manager

Name Role
Donna L Edwards Manager

Filings

Name File Date
Amendment 2024-07-18
Annual Report Amendment 2024-07-11
Annual Report 2024-03-22
Registered Agent name/address change 2024-01-10
Annual Report 2023-03-18
Annual Report 2022-04-01
Annual Report 2021-02-24
Annual Report 2020-02-14
Annual Report 2019-04-22
Annual Report 2018-04-11

Sources: Kentucky Secretary of State