Search icon

ROOT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROOT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2017 (8 years ago)
Organization Date: 22 Mar 2017 (8 years ago)
Last Annual Report: 05 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0980296
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 915 YORK STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN MICHAEL HAAS Registered Agent

Member

Name Role
John Michael Haas Member
Veronica Polinedrio Member

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-04-30
Annual Report 2022-03-09
Annual Report 2021-05-27
Registered Agent name/address change 2020-06-01

Court Cases

Court Case Summary

Filing Date:
2022-09-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
LAUFENBERG
Party Role:
Plaintiff
Party Name:
ROOT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-29
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BINGHAM
Party Role:
Plaintiff
Party Name:
ROOT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
ROOT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State