Search icon

R & R BLACKTOPPING, INC.

Company Details

Name: R & R BLACKTOPPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1979 (46 years ago)
Organization Date: 14 Sep 1979 (46 years ago)
Last Annual Report: 29 Nov 2007 (17 years ago)
Organization Number: 0184117
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 618 WOOLERY STREET, FALMOUTH, KY 41040
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Margie Ritchie Treasurer

Secretary

Name Role
Margie Ritchie Secretary

Director

Name Role
Margie Ritchie Director
Ernest R. Ritchie Director
CAROLYN JEAN PLEASANT Director
ERNEST R. RICHIE Director
MARGIE RICHIE Director
BILL PLEASANT Director

President

Name Role
Ernest R. Ritchie President

Signature

Name Role
Ernest R. Ritchie Signature

Incorporator

Name Role
CAROLYN JEAN PLEASANT Incorporator

Registered Agent

Name Role
ERNEST R. RITCHIE Registered Agent

Former Company Names

Name Action
R & P BLACKTOPPING, INC. Old Name

Filings

Name File Date
Dissolution 2007-12-04
Reinstatement 2007-11-29
Annual Report 2007-11-29
Principal Office Address Change 2007-11-29
Registered Agent name/address change 2007-11-29
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-10
Annual Report 2005-06-23
Annual Report 2004-09-14

Sources: Kentucky Secretary of State