Name: | RIFFEMOOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1984 (41 years ago) |
Organization Date: | 18 Jul 1984 (41 years ago) |
Last Annual Report: | 14 May 1993 (32 years ago) |
Organization Number: | 0191737 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | LEXINGTON RD., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
NANCIBEL R. WILLIAMS | Director |
DONALD L. WILLIAMS | Director |
JULIE W. CONNER | Director |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Name | Role |
---|---|
NANCIBEL R. WILLIAMS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1993-08-18 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100659 | Employee Retirement Income Security Act (ERISA) | 1991-10-01 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMPSON |
Role | Plaintiff |
Name | RIFFEMOOR, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State