Search icon

ROTHER SOFTWARE SERVICES, INC.

Company Details

Name: ROTHER SOFTWARE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2001 (24 years ago)
Authority Date: 27 Sep 2001 (24 years ago)
Last Annual Report: 29 Jul 2013 (12 years ago)
Organization Number: 0523164
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1837 SHADY LN., LOUISVILLE, KY 40205
Place of Formation: INDIANA

Secretary

Name Role
Lawrence R Rother Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
LAWRENCE R ROTHER President

Assumed Names

Name Status Expiration Date
HIGHLAND BUSINESS RESOURCES, INC. Inactive 2017-10-03
BUCKIT PUBLISHING Inactive 2012-04-18
THEHIGHLANDSOFLOUISVILLE.COM Inactive 2012-04-18
COFFEE NEWS Inactive 2012-04-18
IT DIRECTOR, INC. Inactive 2010-06-14
HIGHLANDS COFFEE NEWS Inactive 2010-06-14
HIGHLANDS BUSINESS RESOURCES, INC. Inactive 2010-06-14

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-07-29
Certificate of Assumed Name 2012-10-03
Registered Agent name/address change 2012-09-07
Annual Report 2012-09-07
Renewal of Assumed Name Return 2011-11-01
Renewal of Assumed Name Return 2011-11-01
Renewal of Assumed Name Return 2011-10-26
Principal Office Address Change 2011-09-07
Annual Report 2011-09-07

Sources: Kentucky Secretary of State