Search icon

RIDGECREST ENTERPRISES, INC.

Company Details

Name: RIDGECREST ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1983 (41 years ago)
Organization Date: 09 Dec 1983 (41 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0184382
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 433 CHESTNUT ST., BEREA, KY 404031733
Place of Formation: KENTUCKY

Director

Name Role
Mandi Fugate Sheffel, Secretary Director
Robin S. Gabbard, President Director
FREDERICK I. BESTE Director
LARRY M. GREATHOUSE Director
WILLIAM A. DUNCAN Director
Hasan Davis, Vice President Director
Ada Smith, Treasurer Director

Incorporator

Name Role
WILLIAM A. DUNCAN Incorporator

Registered Agent

Name Role
ROBIN GABBARD Registered Agent

President

Name Role
Robin Gabbard President

Secretary

Name Role
Rhonda Stapleton Secretary

Vice President

Name Role
Jason Coomes Vice President

Treasurer

Name Role
Kacie Zechman Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-08-08
Annual Report 2024-08-08
Annual Report Amendment 2023-09-21
Annual Report 2023-06-28
Annual Report 2022-06-23
Annual Report 2021-06-14
Annual Report 2020-06-09
Annual Report 2019-06-19
Annual Report 2018-06-26
Annual Report 2017-05-25

Sources: Kentucky Secretary of State