Search icon

RIFFE BROTHERS COMPANY

Company Details

Name: RIFFE BROTHERS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1968 (56 years ago)
Organization Date: 23 Dec 1968 (56 years ago)
Last Annual Report: 02 Apr 2015 (10 years ago)
Organization Number: 0044117
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: P. O. BOX 606, RTS. 1 & 7 NORTH, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
WM. W. RIFFE Incorporator
W. R. RIFFE, JR. Incorporator
CHAS. H. RIFFE Incorporator

Registered Agent

Name Role
RAE ANN ELLIS Registered Agent

President

Name Role
Rae Ann Ellis President

Director

Name Role
CHARLES W RIFFE Director
RAE ANN ELLIS Director
CHRIS PORTER Director
ROBERT RIFFE Director

Vice President

Name Role
CHARLES W RIFFE Vice President

Secretary

Name Role
RAE ANN ELLIS Secretary

Treasurer

Name Role
RAE ANN ELLIS Treasurer

Signature

Name Role
RAE ANN ELLIS Signature

Filings

Name File Date
Dissolution 2016-03-23
Reinstatement Certificate of Existence 2015-04-02
Reinstatement 2015-04-02
Reinstatement Approval Letter UI 2015-04-02
Reinstatement Approval Letter Revenue 2015-04-02
Reinstatement Approval Letter Revenue 2015-03-23
Reinstatement Approval Letter Revenue 2010-11-30
Administrative Dissolution 2010-11-02
Annual Report 2009-06-18
Annual Report 2008-06-19

Sources: Kentucky Secretary of State