Search icon

RIFFEMOOR, INC.

Company Details

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

Director

Name Role
NANCIBEL R. WILLIAMS Director
DONALD L. WILLIAMS Director
JULIE W. CONNER Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Registered Agent

Name Role
NANCIBEL R. WILLIAMS Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100659 Employee Retirement Income Security Act (ERISA) 1991-10-01 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1991-10-01
Termination Date 1993-05-04
Date Issue Joined 1991-11-12
Pretrial Conference Date 1992-02-21
Section 1001

Parties

Name THOMPSON
Role Plaintiff
Name RIFFEMOOR, INC.
Role Defendant

Sources: Kentucky Secretary of State