Search icon

CEDAR RIDGE ENTERPRISES, INC.

Company Details

Name: CEDAR RIDGE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1990 (35 years ago)
Last Annual Report: 23 Mar 2018 (7 years ago)
Organization Number: 0268277
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: PO BOX 367, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
TRENT PIERCE Signature
GEORGINA PIERCE Signature

President

Name Role
Anthony Trenton Pierce President

Registered Agent

Name Role
ANTHONY T. PIERCE Registered Agent

Director

Name Role
FAIRLEY WILLIAMS Director

Incorporator

Name Role
FAIRLEY WILLIAMS Incorporator

Former Company Names

Name Action
PARKWAY AUTO PARTS, INC. Old Name

Assumed Names

Name Status Expiration Date
GRAYSON COUNTY AUTO PARTS Inactive -
CEDAR RIDGE HOMES Inactive 2017-03-07

Filings

Name File Date
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-04-02
Registered Agent name/address change 2018-04-02
Reinstatement Certificate of Existence 2018-03-23
Reinstatement Approval Letter Revenue 2018-03-23
Reinstatement 2018-03-23
Reinstatement Approval Letter Revenue 2018-03-15
Administrative Dissolution 2013-09-28
Annual Report 2012-08-15
Name Renewal 2011-10-28

Sources: Kentucky Secretary of State