Name: | RIGGS MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1964 (60 years ago) |
Organization Date: | 04 Nov 1964 (60 years ago) |
Last Annual Report: | 08 Jun 2018 (7 years ago) |
Organization Number: | 0044319 |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 21332, LOUISVILLE, KY 40221-0332 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FLORENCE C. RIGGS | Incorporator |
Name | Role |
---|---|
E B Riggs | President |
Name | Role |
---|---|
E. B. RIGGS | Secretary |
Name | Role |
---|---|
E.B. RIGGS | Registered Agent |
Name | Action |
---|---|
TOEL, INC. | Old Name |
RIGGS MOTORS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-12-07 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-19 |
Annual Report | 2016-05-24 |
Annual Report | 2015-06-17 |
Annual Report | 2014-04-11 |
Principal Office Address Change | 2013-06-11 |
Registered Agent name/address change | 2013-06-11 |
Annual Report | 2013-06-11 |
Annual Report | 2012-03-29 |
Sources: Kentucky Secretary of State