Search icon

ROFO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROFO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2019 (6 years ago)
Organization Date: 21 Jun 2019 (6 years ago)
Last Annual Report: 12 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 1062736
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 461 DOWNES TERRACE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
Isac Roths Registered Agent

Organizer

Name Role
ANUJ G. RASTOGI Organizer

Manager

Name Role
ISAC ROTHS Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALLI HARRIS
User ID:
P3301359
Trade Name:
S.T.A.P. INDUSTRIES

Unique Entity ID

Unique Entity ID:
GD3CNPE4AZK7
CAGE Code:
9YTT8
UEI Expiration Date:
2025-07-23

Business Information

Doing Business As:
S.T.A.P. INDUSTRIES
Activation Date:
2024-07-25
Initial Registration Date:
2024-06-26

Form 5500 Series

Employer Identification Number (EIN):
842411373
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors DBA Name:
STAP INDUSTRIES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors DBA Name:
STAP INDUSTRIES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors DBA Name:
STAP INDUSTRIES
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
S.T.A.P. INDUSTRIES Inactive 2024-08-06

Filings

Name File Date
Principal Office Address Change 2025-03-12
Annual Report 2025-03-12
Registered Agent name/address change 2025-03-12
Annual Report 2024-07-29
Registered Agent name/address change 2024-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,521.11
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $32,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State