Name: | RIDDELL PLAZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1986 (39 years ago) |
Organization Date: | 10 Sep 1986 (39 years ago) |
Last Annual Report: | 27 Jun 1988 (37 years ago) |
Organization Number: | 0219329 |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | RT. 2, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
LARRY W. RIDDELL | Director |
JUDY A. RIDDELL | Director |
OTIS L. WEST | Director |
ADA RENE WEST | Director |
WILSON L. MAINOUS | Director |
Name | Role |
---|---|
LARRY W. RIDDELL | Incorporator |
ADA RENE WEST | Incorporator |
Name | Role |
---|---|
ADA RENE WEST | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115712 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-05-30 | 2023-05-30 | |||||||||
|
||||||||||||||
115712 | Water Quality | WQ 401 Certifications | Approval Issued | 2023-03-27 | 2023-03-27 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State