Search icon

Raut, LLC

Company Details

Name: Raut, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2010 (14 years ago)
Organization Date: 15 Nov 2010 (14 years ago)
Last Annual Report: 27 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0775311
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 985 MILLERSBURG ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAUT LLC 401(K) P/S PLAN 2016 263096854 2017-11-09 RAUT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 4155005075
Plan sponsor’s address 985 MILLERSBURG RD, PARIS, KY, 40361

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing MIRASLAVA DORCHENKO
Valid signature Filed with authorized/valid electronic signature
RAUT LLC 401(K) P/S PLAN 2016 263096854 2017-06-01 RAUT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 4155005075
Plan sponsor’s address 985 MILLERSBURG RD, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 263096854
Plan administrator’s name RAUT LLC
Plan administrator’s address 985 MILLERSBURG RD, PARIS, KY, 40361
Administrator’s telephone number 4155005075

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing MIROSLAVA DOROCHENKO
Valid signature Filed with authorized/valid electronic signature
RAUT LLC 401(K) P/S PLAN 2015 263096854 2016-06-22 RAUT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 4155005075
Plan sponsor’s address 985 MILLERSBURG RD, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 263096854
Plan administrator’s name RAUT LLC
Plan administrator’s address 985 MILLERSBURG RD, PARIS, KY, 40361
Administrator’s telephone number 4155005075

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing MIROSLAVA DOROCHENKO
Valid signature Filed with authorized/valid electronic signature
RAUT LLC 401(K) P/S PLAN 2014 263096854 2015-05-18 RAUT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 4155005075
Plan sponsor’s address 985 MILLERSBURG RD, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 263096854
Plan administrator’s name RAUT LLC
Plan administrator’s address 985 MILLERSBURG RD, PARIS, KY, 40361
Administrator’s telephone number 4155005075

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing MIROSLAVA DOROCHENKO
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Gennadi Dorochenko Organizer

Registered Agent

Name Role
GENNADI DOROCHENKO Registered Agent

Manager

Name Role
GENNADI DOROCHENKO Manager
IRINA DOROSHENKO Manager

Assumed Names

Name Status Expiration Date
CLOVER HILL FARM Inactive 2021-08-19

Filings

Name File Date
Dissolution 2021-10-26
Annual Report 2021-02-27
Annual Report 2020-06-08
Annual Report 2019-08-29
Annual Report 2018-07-25
Certificate of Withdrawal of Assumed Name 2017-11-22
Annual Report 2017-06-30
Certificate of Assumed Name 2016-08-19
Annual Report 2016-03-23
Annual Report 2015-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700509 Negotiable Instruments 2017-12-29 voluntarily
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-12-29
Termination Date 2020-01-08
Section 1332
Sub Section NI
Status Terminated

Parties

Name FIRST HOME BANK
Role Plaintiff
Name Raut, LLC
Role Defendant

Sources: Kentucky Secretary of State