Name: | UNITED STATES ROVERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2008 (17 years ago) |
Organization Date: | 31 Jul 2008 (17 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0710654 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 469 HIGH STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Underwood-Sweet | Director |
Edward Hanna | Director |
STEPHEN P. ELLIS | Director |
NELLIE ELLIS | Director |
EDWARD G. HANNA | Director |
FOREST GETTER | Director |
MIKE MEMOLI | Director |
Nellie C. Ellis | Director |
Sharon Hanna | Director |
Robert E. Todd, Jr. | Director |
Name | Role |
---|---|
STEPHEN P. ELLIS | Registered Agent |
Name | Role |
---|---|
David L. Alexander | President |
Name | Role |
---|---|
Stephen P. Ellis | Secretary |
Name | Role |
---|---|
Robert E. Todd, Jr. | Treasurer |
Name | Role |
---|---|
David Underwood-Sweet | Vice President |
Name | Role |
---|---|
STEPHEN P. ELLIS | Incorporator |
NELLIE ELLIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-18 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-22 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-22 |
Annual Report | 2015-06-22 |
Sources: Kentucky Secretary of State