Search icon

ROE-CO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROE-CO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 2012 (13 years ago)
Organization Date: 01 Mar 2012 (13 years ago)
Last Annual Report: 01 Aug 2014 (11 years ago)
Managed By: Members
Organization Number: 0823192
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 170 DOGWOOD DR, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Member

Name Role
RONDAL TURNER Member
WILLIAM YOKLEY Member

Organizer

Name Role
RONDAL TURNER Organizer
WILLIAM YOKLEY Organizer

Registered Agent

Name Role
RONDAL TURNER Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report Return 2015-04-28
Principal Office Address Change 2014-08-13
Annual Report 2014-08-01
Annual Report Return 2014-04-23

Court Cases

Court Case Summary

Filing Date:
2024-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
SSA
Party Role:
Defendant
Party Name:
ROE-CO LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROE-CO LLC
Party Role:
Plaintiff
Party Name:
HAGERTY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROE-CO LLC
Party Role:
Plaintiff
Party Name:
HAGERTY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State