Search icon

THE RYLAND GROUP, INC.

Company Details

Name: THE RYLAND GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1978 (47 years ago)
Authority Date: 30 Jun 1978 (47 years ago)
Last Annual Report: 07 Jul 2015 (10 years ago)
Organization Number: 0111297
Principal Office: 15360 BARRANCA PARKWAY, IRVINE, CA 92618-2215
Place of Formation: MARYLAND

Assistant Treasurer

Name Role
RENE L. MENTCH Assistant Treasurer

CFO

Name Role
GORDON A. MILNE CFO

President

Name Role
LARRY T. NICHOLSON President

Secretary

Name Role
TIMOTHY J. GECKLE Secretary

Treasurer

Name Role
KIM NELSON Treasurer

Director

Name Role
NED MANSOUR Director
WILLIAM L. JEWS Director
LARRY T NICHOLSON Director
ROBERT E. MELLOR Director
CHARLOTTE ST. MARTIN Director
ROBERT VAN SCHOONENBERG Director
NORMAN METCALFE Director
JAMES P. RYAN Director
ROBERT J. GAW Director
AUGUST BLEMONT Director

Vice President

Name Role
PETER G SKELLY Vice President

Incorporator

Name Role
ANDRE W. BREWSTER Incorporator
FRANK T. GRAY Incorporator
RICHARD G. MCCAULEY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CREST COMMUNITIES, INC. Merger
CREST TOWNE, INC. Merger

Assumed Names

Name Status Expiration Date
RYLAND HOMES Inactive 2018-07-15
INVERNESS HOMES Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2016-02-25
Annual Report 2015-07-07
Annual Report 2014-03-21
Annual Report 2013-06-04
Name Renewal 2013-06-03
Renewal of Assumed Name Return 2013-02-06
Registered Agent name/address change 2012-10-01
Annual Report 2012-05-02
Principal Office Address Change 2011-10-11
Annual Report 2011-06-21

Sources: Kentucky Secretary of State