Search icon

INDIAN RIDGE PROPERTIES, INC.

Company Details

Name: INDIAN RIDGE PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1988 (36 years ago)
Organization Date: 08 Dec 1988 (36 years ago)
Last Annual Report: 09 Feb 2017 (8 years ago)
Organization Number: 0251750
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2000 ONE RIVERFRONT PLZ., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRUCE A. NIEMI Registered Agent

Secretary

Name Role
Irma Waller Secretary

President

Name Role
Charles W Waller Jr President

Director

Name Role
Charles L Waller, Jr. Director
Irma V Waller Director
BRUCE A. NIEMI Director

Incorporator

Name Role
BRUCE A. NIEMI Incorporator

Filings

Name File Date
Dissolution 2018-04-13
Annual Report 2017-02-09
Annual Report 2016-03-05
Annual Report 2015-04-16
Annual Report 2014-06-11
Annual Report 2013-03-20
Annual Report 2012-04-16
Annual Report 2011-06-29
Annual Report 2010-04-01
Annual Report 2009-04-02

Sources: Kentucky Secretary of State