Search icon

THE RIDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RIDGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1971 (54 years ago)
Organization Date: 26 Feb 1971 (54 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0044345
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1583 CANE RIDGE ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
WHITNEY E. CLAY Registered Agent

President

Name Role
WHITNEY ELVOVE CLAY President

Secretary

Name Role
Whitney Elvove Clay Secretary

Treasurer

Name Role
Whitney Elvove Clay Treasurer

Incorporator

Name Role
SAM CLAY Incorporator

Unique Entity ID

CAGE Code:
7VFR7
UEI Expiration Date:
2021-02-12

Business Information

Division Name:
THE RIDGE, INC.
Activation Date:
2020-02-13
Initial Registration Date:
2017-05-09

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-15
Annual Report 2022-05-30
Annual Report 2021-05-09
Annual Report 2020-03-08

USAspending Awards / Financial Assistance

Date:
2022-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-187681.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3736.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1132.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
4422.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3658.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE RIDGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THE RIDGE, INC.
Party Role:
Plaintiff
Party Name:
RIEXINGER & ASSOCIATES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE RIDGE, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State