Search icon

ROETKEN-KENNEWEG PROPERTIES, LLC

Company Details

Name: ROETKEN-KENNEWEG PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2001 (24 years ago)
Organization Date: 19 Jul 2001 (24 years ago)
Last Annual Report: 18 Jan 2009 (16 years ago)
Managed By: Members
Organization Number: 0519588
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: 229 COX LANE, FOSTER, KY 41043
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Member

Name Role
DONNA K. BAKER Member
DONALD J. BAKER Member

Organizer

Name Role
SUZANNE P. LAND Organizer

Filings

Name File Date
Dissolution 2009-12-30
Annual Report 2009-01-18
Annual Report 2008-01-13
Annual Report 2007-02-07
Annual Report 2006-02-28
Annual Report 2005-02-16
Principal Office Address Change 2004-10-20
Annual Report 2003-05-02
Annual Report 2002-05-08
Articles of Organization 2001-07-19

Sources: Kentucky Secretary of State