Name: | RYLE OF KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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 |
Principal Office: | <font face="Book Antiqua">900 KEENELAND GREEN DRIVE, UNION, KY 41091</font> |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Lisa McMican Ryle | President |
Name | Role |
---|---|
Rick L. Ryle | Secretary |
Name | Role |
---|---|
Lisa McMican Ryle | Director |
RICKY LEON RYLE | Director |
LISA MCMICAN RYLE | Director |
Rick L. Ryle | Director |
Name | Role |
---|---|
RICKY LEON RYLE | Incorporator |
LISA MCMICAN RYLE | Incorporator |
Name | Role |
---|---|
LISA MCMICAN RYLE | Registered Agent |
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 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State