Search icon

NOLIN OPERATION ROUNDUP, INC.

Company Details

Name: NOLIN OPERATION ROUNDUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 May 2006 (19 years ago)
Organization Date: 05 May 2006 (19 years ago)
Last Annual Report: 01 Apr 2025 (15 days ago)
Organization Number: 0638137
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: NOLIN RECC, 411 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
PAM DEROCHE Director
GENE STRANEY Director
DAVID P. BROWN Director
A.L. "BUDDY" ROSENBERGER Director
LAWRENCE IRELAND Director
REBECCA LOYALL Director
RAYMOND "RICK" THOMAS Director
CHERYL THOMAS Director
DON WISE Director
CURTIS WILLOUGHBY Director

Registered Agent

Name Role
MICHAEL A. PIKE Registered Agent

Secretary

Name Role
STEPHANIA M ROGERS Secretary

Treasurer

Name Role
STEPHANIA M ROGERS Treasurer

Incorporator

Name Role
NOLIN RURAL ELECTRIC COOPERATIVE CORPORATION Incorporator

President

Name Role
PRICE SMITH President

Vice President

Name Role
CHUCK CRUTCHER Vice President

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-04
Registered Agent name/address change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-04-04
Annual Report 2021-04-01
Annual Report 2020-04-01
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-25
Annual Report 2018-04-19

Sources: Kentucky Secretary of State