Search icon

DRY RIDGE DISTRIBUTION, INC.

Company Details

Name: DRY RIDGE DISTRIBUTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1987 (37 years ago)
Organization Date: 18 Dec 1987 (37 years ago)
Last Annual Report: 23 May 2003 (22 years ago)
Organization Number: 0237688
Principal Office: 300 SHORLAND DR, WALTON, KY 410949328
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Paul T. Verst Director
William G. Verst Director
James W. Stadtmiller Director
William J. Verst Director
WILLIAM G. VERST Director
JAMES STADTMILLER Director
WILLIAM J. VERST Director
PAUL VERST Director

President

Name Role
Paul T Verst President

Vice President

Name Role
William J Verst Vice President

Secretary

Name Role
James W Stadtmiller Secretary

Treasurer

Name Role
James W Stadtmiller Treasurer

Incorporator

Name Role
WILLIAM G. VERST Incorporator

Registered Agent

Name Role
JAMES W. STADTMILLER Registered Agent

Assumed Names

Name Status Expiration Date
CINCINNATI TERMINAL WAREHOUSES Inactive 2008-07-15

Filings

Name File Date
Annual Report 2003-08-19
Name Renewal 2003-02-12
Annual Report 2002-06-10
Annual Report 2001-06-07
Annual Report 2000-05-19
Annual Report 1999-06-18
Annual Report 1998-08-27
Statement of Change 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216810 0452110 2005-11-09 7200 GLOBAL DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-11-09
Case Closed 2005-11-09

Sources: Kentucky Secretary of State