Name: | THE RUFFLED HEN CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1983 (42 years ago) |
Organization Date: | 08 Apr 1983 (42 years ago) |
Last Annual Report: | 10 Apr 2006 (19 years ago) |
Organization Number: | 0176663 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CATHRYN C MILLER | Signature |
Name | Role |
---|---|
THOMAS W. MILLER | Director |
Name | Role |
---|---|
THOMAS W. MILLER | Incorporator |
Name | Role |
---|---|
CATHRYN C MILLER | Sole Officer |
Name | Role |
---|---|
THOMAS W. MILLER | Registered Agent |
Name | Action |
---|---|
MINERAL CONSULTING SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALFRED JAMES | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2006-12-27 |
Annual Report | 2006-04-10 |
Annual Report | 2005-09-22 |
Annual Report | 2003-06-26 |
Annual Report | 2001-07-23 |
Annual Report | 2000-06-19 |
Amendment | 2000-02-03 |
Annual Report | 1999-07-16 |
Annual Report | 1998-06-05 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State