Search icon

RITE-WAY, INC.

Company Details

Name: RITE-WAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1979 (46 years ago)
Organization Date: 09 May 1979 (46 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0117780
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 483 N. WALLACE WILKINSON BLVD., Suite D, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HAROLD SPEARS Director
WANDA SPEARS Director
CINDY SPEARS Director

Registered Agent

Name Role
CINDY CRAVENS Registered Agent

President

Name Role
DEBBIE CHILDERS President

Secretary

Name Role
CINDY CRAVENS Secretary

Vice President

Name Role
Bryan Keith SPEARS Vice President

Incorporator

Name Role
HAROLD SPEARS Incorporator

Assumed Names

Name Status Expiration Date
HUCKLEBERRY'S Inactive -

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2023-06-01
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
34.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
659.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
693.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
693.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
693.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State