Name: | THE RUTH COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1989 (36 years ago) |
Organization Date: | 11 Apr 1989 (36 years ago) |
Last Annual Report: | 28 Dec 2006 (18 years ago) |
Organization Number: | 0257165 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG RD, SUITE B-210, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE RUTH COMPANY, MISSISSIPPI | 624229 | MISSISSIPPI |
Headquarter of | THE RUTH COMPANY, FLORIDA | F93000003904 | FLORIDA |
Name | Role |
---|---|
Leonard T Ruth | Director |
Rick Ruth | Director |
Darby Ruth | Director |
Jackie Ruth | Director |
Name | Role |
---|---|
LEONARD T RUTH | President |
Name | Role |
---|---|
JIM RUTH | Incorporator |
JACKIE RUTH | Incorporator |
DAVID RUTH | Incorporator |
DARBY RUTH | Incorporator |
LEONARD T. RUTH | Incorporator |
Name | Role |
---|---|
DARBY RUTH | Registered Agent |
Name | File Date |
---|---|
Reinstatement | 2007-06-27 |
Dissolution | 2007-06-27 |
Administrative Dissolution Return | 2006-11-27 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-03-17 |
Annual Report | 2003-05-12 |
Statement of Change | 2003-04-23 |
Annual Report | 2002-11-14 |
Annual Report | 2001-04-23 |
Sources: Kentucky Secretary of State