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 (10 months 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 |
Name | Role |
---|---|
Nona Akridge | Secretary |
Name | Role |
---|---|
Nona Akridge | Director |
Logan Akridge | Director |
Jay T Akridge | Director |
C Lance Akridge | Director |
Paul W Akridge | Director |
Name | Role |
---|---|
CHARLES D. ALDRIDGE | Incorporator |
T. R. AKRIDGE | Incorporator |
Name | Role |
---|---|
Paul W Akridge | President |
Name | Role |
---|---|
PAUL WAYNE AKRIDGE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AKRIDGE FARM SUPPLY | Active | 2027-03-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-26 |
Registered Agent name/address change | 2022-05-17 |
Principal Office Address Change | 2022-05-17 |
Certificate of Assumed Name | 2022-03-14 |
Annual Report | 2021-02-19 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State