Name: | RALPH'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1988 (37 years ago) |
Last Annual Report: | 28 Jun 2011 (14 years ago) |
Organization Number: | 0238498 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 739 N GREEN, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RALPH C. GARNER | Incorporator |
Name | Role |
---|---|
Edward A Dodson | President |
Name | Role |
---|---|
JULIE G DODSON | Signature |
Name | Role |
---|---|
RALPH C. GARNER | Director |
GLORIA M. GARNER | Director |
Name | Role |
---|---|
Julie G Dodson | Treasurer |
Name | Role |
---|---|
EDWARD A. DODSON | Registered Agent |
Name | Role |
---|---|
Julie G Dodson | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-30 |
Annual Report | 2009-10-27 |
Annual Report | 2008-06-30 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-30 |
Annual Report | 2005-07-15 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-27 |
Sources: Kentucky Secretary of State