Search icon

EAGLE RIDGE, INC.

Company Details

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

Registered Agent

Name Role
PATRICIA T. MCPEAKE Registered Agent

Director

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

Incorporator

Name Role
WAYNE E. NEELEY Incorporator

Secretary

Name Role
Patricia McPeake Secretary

Treasurer

Name Role
Patricia McPeake Treasurer

President

Name Role
Kasey Puckett President

Vice President

Name Role
Al Buckta Vice President

Filings

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