Search icon

ROTH CO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROTH CO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2006 (19 years ago)
Organization Date: 14 Jun 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0640747
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2129 EASTVIEW AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Karl Phillip Roth Member
Nan Kathleen Roth Member

Organizer

Name Role
KARL P ROTH JR Organizer
NAN KATHLEEN ROTH Organizer

Registered Agent

Name Role
KARL P. ROTH JR Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-07

Court Cases

Court Case Summary

Filing Date:
2024-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ROTH CO LLC
Party Role:
Plaintiff
Party Name:
METCALFE COUNTY SHERIFF OFFICE
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROTH CO LLC
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOMOBILE I
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
ROTH CO LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State