Name: | RIGG PROPERTIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1987 (38 years ago) |
Authority Date: | 25 Jun 1987 (38 years ago) |
Last Annual Report: | 08 Jul 2008 (17 years ago) |
Organization Number: | 0230830 |
Principal Office: | P.O. BOX 3535, WISE, VA 24293 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KENT SUTTON RIGG | Director |
John R. Rigg | Director |
K. Sutton Rigg | Director |
William K. Rigg | Director |
Catherine R. Monetti | Director |
Richard D. Kennedy | Director |
KENT RIGG | Director |
JOHN RANDOLPH RIGG | Director |
Name | Role |
---|---|
K SUTTON RIGG | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William K. Rigg | Vice President |
Name | Role |
---|---|
John R. Rigg | Secretary |
Name | Role |
---|---|
K. Sutton Rigg | President |
Name | Role |
---|---|
B. F. KENNEDY | Incorporator |
RITA K. SUTTON | Incorporator |
BELLE D. SULLIVAN | Incorporator |
J. T. SUTTON | Incorporator |
PARKIS D. KENNEDY | Incorporator |
Name | Action |
---|---|
KENNEDY'S PIGGLY WIGGLY STORES, INCORPORATED | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-03-18 |
Annual Report | 2008-07-08 |
Annual Report | 2007-06-15 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-12 |
Annual Report | 2003-09-03 |
Annual Report | 2002-06-10 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-04 |
Annual Report | 1999-08-04 |
Sources: Kentucky Secretary of State