Name: | RUTH EQUIPMENT & AFFORDABLE SELF-STORAGE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1988 (37 years ago) |
Organization Date: | 11 May 1988 (37 years ago) |
Last Annual Report: | 15 Jun 2021 (4 years ago) |
Organization Number: | 0243626 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 9429 U. S. RT. 60, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David L. Ruth | President |
Name | Role |
---|---|
Margaret Ruth | Secretary |
Name | Role |
---|---|
DAVID L. RUTH | Director |
Name | Role |
---|---|
Margaret Ruth | Treasurer |
Name | Role |
---|---|
DAVID L. RUTH, INC. | Registered Agent |
Name | Role |
---|---|
DAVID L. RUTH | Incorporator |
Name | Action |
---|---|
RUTH EQUIPMENT COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
REQUIP | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-15 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-12 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-25 |
Sources: Kentucky Secretary of State