Search icon

Root Furnishings LLC

Company Details

Name: Root Furnishings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2019 (6 years ago)
Organization Date: 26 Jun 2019 (6 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1063130
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6514 Cady Dr, Louisville, KY 40258
Place of Formation: KENTUCKY

Manager

Name Role
Charles Steven Shelburne Manager

Registered Agent

Name Role
CHARLES SHELBURNE Registered Agent

Assumed Names

Name Status Expiration Date
PRIME PAW Expiring 2025-06-29

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-25
Annual Report 2023-05-08
Annual Report 2022-04-08
Annual Report 2021-06-02
Annual Report 2020-07-01
Certificate of Assumed Name 2020-06-29
Registered Agent name/address change 2020-02-20

Sources: Kentucky Secretary of State