Search icon

SHORTRIDGE, INC.

Company Details

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

Vice President

Name Role
Dan Shortridge Vice President

Secretary

Name Role
Robt Shortridge Jr Secretary

Treasurer

Name Role
Robt Shortridge Jr Treasurer

President

Name Role
Ruby Shortridge President

Signature

Name Role
Robt Shortridge Jr Signature
RUBY Shortridge Signature

Registered Agent

Name Role
RUBY SHORTRIDGE Registered Agent

Director

Name Role
ROBERT A. SHORTRIDGE, SR Director
RUBY E. SHORTRIDGE Director

Incorporator

Name Role
ROBERT A. SHORTRIDGE, SR Incorporator
RUBY E. SHORTRIDGE Incorporator

Filings

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