Search icon

Roller LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Roller LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2021 (4 years ago)
Organization Date: 03 Jun 2021 (4 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 1153151
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: PO BOX 27, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Member

Name Role
John Travis Fuller Member
Jon Holt Ross Member
David Chris Fuller Member

Registered Agent

Name Role
David Christopher Fuller Registered Agent
JONATHON ROSS Registered Agent

Organizer

Name Role
David Christopher Fuller Organizer

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-05-17
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2022-02-21

Court Cases

Court Case Summary

Filing Date:
2023-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Roller LLC
Party Role:
Plaintiff
Party Name:
BRIDGECREST CREDIT COMP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Roller LLC
Party Role:
Plaintiff
Party Name:
DANKWA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Roller LLC
Party Role:
Plaintiff
Party Name:
QUINTANA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State