Name: | JAMES RITTER LUMBER CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1986 (39 years ago) |
Organization Date: | 04 Dec 1986 (39 years ago) |
Last Annual Report: | 24 Jan 2025 (4 months ago) |
Organization Number: | 0222637 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Medium (20-99) |
ZIP code: | 42166 |
City: | Summer Shade, Willow Shade |
Primary County: | Metcalfe County |
Principal Office: | PO BOX 10, SUMMER SHADE, KY 42166 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Lydia Suzanne Keele | Secretary |
Name | Role |
---|---|
JEFFREY L RITTER | President |
Name | Role |
---|---|
JAMES RITTER | Director |
ROY E. ANDERSON | Director |
EATHER SMITH | Director |
JONI J Brown | Director |
Name | Role |
---|---|
ROY E. ANDERSON | Incorporator |
EATHER SMITH | Incorporator |
JAMES RITTER | Incorporator |
Name | Role |
---|---|
Ronnie L Brown | Vice President |
Scott A Hale | Vice President |
Name | Role |
---|---|
JEFFREY RITTER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
119840 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-01-24 | 2024-01-24 | |||||||||
|
||||||||||||||
119840 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-09 | 2018-10-09 | |||||||||
|
||||||||||||||
5154 | Wastewater | KPDES Ind Storm Gen'l Other | Permit Terminated | 2013-10-18 | 2019-10-09 | |||||||||
|
||||||||||||||
119840 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-10 | 2013-10-10 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-04 |
Sources: Kentucky Secretary of State