Name: | ONE ROOF CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2021 (4 years ago) |
Organization Date: | 13 Sep 2021 (4 years ago) |
Last Annual Report: | 30 May 2023 (2 years ago) |
Organization Number: | 1168323 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 543 2ND AVE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
Phillip Coleman | Vice President |
Name | Role |
---|---|
Chris Stafford | Treasurer |
Name | Role |
---|---|
PHILLIP COLEMAN | Incorporator |
GEMONEE BROWN | Incorporator |
CHASE CARPENTER | Incorporator |
CHRIS STAFFORD | Incorporator |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
Gemonee Brown | CEO |
Name | Role |
---|---|
Chase Lamar Carpenter | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 114-NQ4-193262 | NQ4 Retail Malt Beverage Drink License | Active | 2024-05-01 | 2022-10-14 | - | 2025-04-30 | 400 E Main Ave, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-LD-193263 | Quota Retail Drink License | Active | 2024-05-01 | 2022-10-14 | - | 2025-04-30 | 400 E Main Ave, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-RS-193264 | Special Sunday Retail Drink License | Active | 2024-05-01 | 2022-10-14 | - | 2025-04-30 | 400 E Main Ave, Bowling Green, Warren, KY 42101 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2025-03-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2023-02-16 |
Annual Report | 2022-08-29 |
Sources: Kentucky Secretary of State