Search icon

ROTONDO FUSCALDO FILMS, LTD. CO.

Company Details

Name: ROTONDO FUSCALDO FILMS, LTD. CO.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1043584
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 813 Maple Ave, Newport, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
Lauren W. Pompilio Manager

Organizer

Name Role
GREGG J. MARTINI Organizer
LAUREN POMILLIO Organizer

Registered Agent

Name Role
Michael D Morgan Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report Amendment 2024-10-15
Annual Report 2024-02-10
Annual Report 2024-02-10
Amendment 2023-01-26
Principal Office Address Change 2023-01-16
Registered Agent name/address change 2023-01-16
Annual Report 2023-01-16
Annual Report 2022-03-11
Annual Report 2021-04-20

Sources: Kentucky Secretary of State