Search icon

RYLE OF KENTUCKY, INC.

Company Details

Name: RYLE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1988 (37 years ago)
Organization Date: 25 Apr 1988 (37 years ago)
Last Annual Report: 31 Oct 2005 (19 years ago)
Organization Number: 0242975
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 900 KEENELAND GREEN DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LISA MCMICAN RYLE Registered Agent

President

Name Role
Lisa McMican Ryle President

Secretary

Name Role
Rick L. Ryle Secretary

Director

Name Role
Lisa McMican Ryle Director
Rick L. Ryle Director
RICKY LEON RYLE Director
LISA MCMICAN RYLE Director

Incorporator

Name Role
RICKY LEON RYLE Incorporator
LISA MCMICAN RYLE Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-10-31
Reinstatement 2004-12-01
Statement of Change 2004-12-01
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Statement of Change 1995-01-18
Reinstatement 1995-01-10
Annual Report 1991-07-01

Sources: Kentucky Secretary of State