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 |
Name | Role |
---|---|
Lauren W. Pompilio | Manager |
Name | Role |
---|---|
GREGG J. MARTINI | Organizer |
LAUREN POMILLIO | Organizer |
Name | Role |
---|---|
Michael D Morgan | Registered Agent |
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