Name: | ROARING FORK HOLDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 2002 (23 years ago) |
Organization Date: | 07 May 2002 (23 years ago) |
Last Annual Report: | 03 Apr 2015 (10 years ago) |
Organization Number: | 0536473 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 770 SCOTTS FERRY ROAD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KIM CARMICKLE | Secretary |
Name | Role |
---|---|
DEXTER BRIAN PATTON III | Signature |
Name | Role |
---|---|
KIMBERLY LAINE CARMICKLE | Registered Agent |
Name | Role |
---|---|
Kimberly Laine Patton | President |
Name | Role |
---|---|
Kimberly Laine Patton | Vice President |
Name | Role |
---|---|
KIMBERLY LAINE PATTON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-02-25 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-05 |
Principal Office Address Change | 2013-08-28 |
Registered Agent name/address change | 2013-08-28 |
Annual Report | 2013-03-08 |
Annual Report | 2012-01-27 |
Registered Agent name/address change | 2012-01-17 |
Principal Office Address Change | 2012-01-17 |
Annual Report | 2011-04-06 |
Sources: Kentucky Secretary of State