Search icon

T. R. AKRIDGE AND SON, INC.

Company Details

Name: T. R. AKRIDGE AND SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1968 (57 years ago)
Organization Date: 12 Sep 1968 (57 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0000815
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 42411
City: Fredonia
Primary County: Caldwell County
Principal Office: 105 E Wyatt St, Fredonia, KY 42411
Place of Formation: KENTUCKY
Authorized Shares: 2500

Secretary

Name Role
Nona Akridge Secretary

Director

Name Role
Nona Akridge Director
Logan Akridge Director
Jay T Akridge Director
C Lance Akridge Director
Paul W Akridge Director

Incorporator

Name Role
CHARLES D. ALDRIDGE Incorporator
T. R. AKRIDGE Incorporator

President

Name Role
Paul W Akridge President

Registered Agent

Name Role
PAUL WAYNE AKRIDGE Registered Agent

Assumed Names

Name Status Expiration Date
AKRIDGE FARM SUPPLY Active 2027-03-14

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-24
Annual Report 2022-05-26
Principal Office Address Change 2022-05-17
Registered Agent name/address change 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
397782.12
Total Face Value Of Loan:
397782.12

Sources: Kentucky Secretary of State