Search icon

RILEY WHITTLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RILEY WHITTLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1958 (66 years ago)
Organization Date: 17 Dec 1958 (66 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0086924
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 8 PLUM STREET, WILDER, KY 41076
Place of Formation: KENTUCKY

Treasurer

Name Role
William L. Schuler Treasurer

Incorporator

Name Role
RILEY WHITTLE Incorporator

President

Name Role
William L. Schuler President

Secretary

Name Role
Timothy P. Slaughter Secretary

Registered Agent

Name Role
CHRISTOPHER L. FISTER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_60715505
State:
ILLINOIS
Type:
Headquarter of
Company Number:
845460
State:
FLORIDA
Type:
Headquarter of
Company Number:
F00000007037
State:
FLORIDA

Former Company Names

Name Action
(NQ) ORCAL TRANSPORTATION SERVICES, INC. Merger

Filings

Name File Date
Articles of Merger 2002-12-11
Annual Report 2002-04-26
Annual Report 2001-05-01
Annual Report 2000-08-07
Annual Report 1999-09-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State