Name: | SHORTRIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1977 (48 years ago) |
Organization Date: | 24 Aug 1977 (48 years ago) |
Last Annual Report: | 02 Jun 2015 (10 years ago) |
Organization Number: | 0082710 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2544 BRADLEY DRIVE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dan Shortridge | Vice President |
Name | Role |
---|---|
Robt Shortridge Jr | Secretary |
Name | Role |
---|---|
Robt Shortridge Jr | Treasurer |
Name | Role |
---|---|
Ruby Shortridge | President |
Name | Role |
---|---|
Robt Shortridge Jr | Signature |
RUBY Shortridge | Signature |
Name | Role |
---|---|
RUBY SHORTRIDGE | Registered Agent |
Name | Role |
---|---|
ROBERT A. SHORTRIDGE, SR | Director |
RUBY E. SHORTRIDGE | Director |
Name | Role |
---|---|
ROBERT A. SHORTRIDGE, SR | Incorporator |
RUBY E. SHORTRIDGE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-02 |
Annual Report | 2014-06-05 |
Annual Report | 2013-04-19 |
Annual Report | 2012-02-23 |
Annual Report | 2011-04-07 |
Annual Report | 2010-05-27 |
Annual Report | 2009-09-02 |
Annual Report | 2008-05-21 |
Annual Report | 2007-06-05 |
Sources: Kentucky Secretary of State