Search icon

HUNTERS RIDGE, INC.

Company Details

Name: HUNTERS RIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1984 (41 years ago)
Last Annual Report: 10 Jul 1997 (28 years ago)
Organization Number: 0186039
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2300 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES L. BARLOW, SR. Director
W. L. ROUSE, III Director
DONALD L. CUTTER Director
JAMES S. BIRD Director
JERRY A. WOODALL Director

Incorporator

Name Role
W. BRENT RICE Incorporator

Registered Agent

Name Role
JAMES L. BARLOW, SR. Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Statement of Change 1996-08-13
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State