Name: | W. C. RIDGE, JR. INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1959 (66 years ago) |
Organization Date: | 19 Mar 1959 (66 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 0044351 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 8610 WESTOVER DR, 8610 WESTOVER DR, PROSPECT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LINDA R. ROBERTS | Registered Agent |
Name | Role |
---|---|
LINDA ROBERTS | President |
Name | Role |
---|---|
KY 40059 ROBERTS | Secretary |
Name | Role |
---|---|
WM. C. RIDGE, JR. | Incorporator |
BONNIE L. RIDGE | Incorporator |
ANNA G. RIDGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-08-11 |
Registered Agent name/address change | 2022-08-11 |
Annual Report | 2022-08-11 |
Principal Office Address Change | 2021-04-26 |
Annual Report | 2021-04-26 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2018-04-24 |
Sources: Kentucky Secretary of State