Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
ROTOLAMENTO FORNO LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0858711
Name
ROTOLAMENTO FORNO LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
5/29/2013
Organization Date
5/29/2013
Last Annual Report
5/23/2022
Principal Office
944 TURKEY FOOT RD.
LEXINGTON, KY 40502
Managed By
Members
Registered Agent
United States Corporation Agents, Inc.
9900 CORPORATE CAMPUS DRIVE
SUITE 3000
LOUISVILLE, KY 40223
Current Officers
Member
Nicholas D Ring
Individuals / Entities listed at time of formation
Organizer
LEGALZOOMCOM INC
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
5/23/2022
1 page
PDF
Annual Report
3/1/2021
1 page
PDF
Annual Report
7/23/2020
1 page
PDF
Certificate of Assumed Name
11/6/2019
1 page
tiff
PDF
Annual Report
6/26/2019
1 page
PDF
Annual Report
4/27/2018
1 page
PDF
Annual Report
6/8/2017
1 page
PDF
Annual Report
7/13/2016
1 page
PDF
Annual Report
9/10/2015
1 page
PDF
Certificate of Assumed Name
10/24/2014
1 page
tiff
PDF
Annual Report
2/24/2014
1 page
PDF
Registered Agent name/address change
8/30/2013 2:12:51 PM
1 page
PDF
Articles of Organization (LLC)
5/29/2013
1 page
tiff
PDF
Assumed Names
ROLLING OVEN
Active
ROLLING OVEN
Inactive
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
5/23/2022 11:51:39 AM
5/23/2022 11:51:39 AM
Annual report
3/1/2021 12:25:49 PM
3/1/2021 12:25:49 PM
Annual report
7/23/2020 8:35:26 AM
7/23/2020 8:35:26 AM
Added assumed name
11/6/2019 7:34:38 AM
11/6/2019
ROLLING OVEN
Annual report
6/26/2019 10:14:18 AM
6/26/2019 10:14:18 AM
Annual report
4/27/2018 10:12:33 AM
4/27/2018 10:12:33 AM
Annual report
6/8/2017 2:54:23 AM
6/8/2017 2:54:23 AM
Annual report
7/13/2016 9:16:06 PM
7/13/2016 9:16:06 PM
Annual report
9/10/2015 10:49:01 AM
9/10/2015 10:49:01 AM
Added assumed name
10/24/2014 10:07:15 AM
10/24/2014
ROLLING OVEN
Annual report
2/24/2014 9:30:15 AM
2/24/2014 9:30:15 AM
Registered agent address change
8/30/2013 2:12:51 PM
8/30/2013 2:12:51 PM
Add
5/29/2013 11:19:20 AM
5/29/2013
Microfilmed Images