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

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

Registered Agent

Name Role
BRUCE A. NIEMI Registered Agent

Secretary

Name Role
Irma Waller Secretary

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