Name: | EAGLE RIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1990 (35 years ago) |
Organization Date: | 24 Jul 1990 (35 years ago) |
Last Annual Report: | 26 Feb 2025 (16 days ago) |
Organization Number: | 0275458 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 8744 BARREN RIVER RD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICIA T. MCPEAKE | Registered Agent |
Name | Role |
---|---|
BILLY BELL | Director |
DONALD BUTTERWORTH | Director |
DONALD C. MAVIS | Director |
HERBERT MOATS | Director |
DONALD SARVER | Director |
Phil Rarick | Director |
Jan Stickle | Director |
Joe Wilson | Director |
Gregory Weinberger | Director |
David Woodall | Director |
Name | Role |
---|---|
WAYNE E. NEELEY | Incorporator |
Name | Role |
---|---|
Patricia McPeake | Secretary |
Name | Role |
---|---|
Patricia McPeake | Treasurer |
Name | Role |
---|---|
Kasey Puckett | President |
Name | Role |
---|---|
Al Buckta | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2024-03-26 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-27 |
Annual Report | 2020-03-14 |
Annual Report | 2019-04-20 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State