Search icon

RUBY-COLLINS, INC.

Headquarter

Company Details

Name: RUBY-COLLINS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1970 (55 years ago)
Organization Date: 21 Aug 1970 (55 years ago)
Last Annual Report: 18 Jan 2024 (a year ago)
Organization Number: 0045432
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 2476, SMYRNA, GA 30080
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Robert L Cates Treasurer

President

Name Role
Scott N Cline President

Secretary

Name Role
Robert L Cates Secretary

Director

Name Role
Robert L Cates Director
Scott N Cline Director

Incorporator

Name Role
ERNEST H. CLARKE Incorporator
C. DANT KEARNS Incorporator
JAMES M. CUNEO Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
204773
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-860-348
State:
ALABAMA
Type:
Headquarter of
Company Number:
832265
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YF1HMCRMBCZ4
CAGE Code:
0JLM8
UEI Expiration Date:
2025-09-26

Business Information

Division Name:
RUBY-COLLINS, INC
Division Number:
RUBY-COLLI
Activation Date:
2024-09-30
Initial Registration Date:
2004-08-02

Filings

Name File Date
Annual Report 2024-01-18
Annual Report 2023-02-10
Annual Report 2022-03-17
Annual Report 2021-05-12
Annual Report 2020-04-09

Sources: Kentucky Secretary of State