Search icon

THE RUFFLED HEN CO.

Company Details

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

Signature

Name Role
CATHRYN C MILLER Signature

Director

Name Role
THOMAS W. MILLER Director

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Sole Officer

Name Role
CATHRYN C MILLER Sole Officer

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Former Company Names

Name Action
MINERAL CONSULTING SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
ALFRED JAMES Inactive -

Filings

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