Search icon

Roth Improvement Partners, LLC

Company Details

Name: Roth Improvement Partners, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 27 Feb 2009 (16 years ago)
Organization Date: 27 Feb 2009 (16 years ago)
Last Annual Report: 31 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0724397
ZIP code: 41011
Primary County: Kenton
Principal Office: 1 Roebling Way, #303, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sherry Graber Roth Registered Agent

Member

Name Role
Sherry Graber Roth Member

Organizer

Name Role
Sherry Graber Roth Organizer

Filings

Name File Date
Dissolution 2018-12-03
Annual Report 2018-05-31
Annual Report 2017-06-06
Annual Report 2016-06-26
Annual Report 2015-05-03
Annual Report 2014-06-18
Annual Report 2013-02-07
Annual Report 2012-06-02
Annual Report 2011-06-11
Annual Report 2010-06-05

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State