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
ROLLING OVEN
Manage Assumed Name
Printable Forms
Subscribe to changes made to this entity
General Information
Organization Number
0858711
Name
ROLLING OVEN
Company Type
ALC - Assumed Name for LLC
Status
A - Active
State
KY
File Date
11/6/2019
Expiration Date
11/6/2024
Renewal Date
5/6/2024
Principal Office
944 TURKEY FOOT RD.
LEXINGTON, KY 40502
Current Officers
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 Name Of
ROTOLAMENTO FORNO LLC
Active
Activity History
Filing
File Date
Effective Date
Org. Referenced
Added assumed name
11/6/2019 7:34:39 AM
11/6/2019
ROTOLAMENTO FORNO LLC
Add
11/6/2019 7:34:38 AM
11/6/2019
ROTOLAMENTO FORNO LLC
Microfilmed Images