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 |
Name | Role |
---|---|
BRUCE A. NIEMI | Registered Agent |
Name | Role |
---|---|
Irma Waller | Secretary |
Name | Role |
---|---|
Charles W Waller Jr | President |
Name | Role |
---|---|
Charles L Waller, Jr. | Director |
Irma V Waller | Director |
BRUCE A. NIEMI | Director |
Name | Role |
---|---|
BRUCE A. NIEMI | Incorporator |
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