Name: | RIDDLE CONTRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1991 (33 years ago) |
Organization Date: | 20 Nov 1991 (33 years ago) |
Last Annual Report: | 15 Aug 2001 (24 years ago) |
Organization Number: | 0293329 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 169 EVANS SCHOOL RD., ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONNIE RIDDLE | Registered Agent |
Name | Role |
---|---|
DONNIE RIDDLE | Director |
Name | Role |
---|---|
Patty Riddle | President |
Name | Role |
---|---|
Donnie Riddle | Vice President |
Name | Role |
---|---|
DONNIE RIDDLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-09-26 |
Annual Report | 2000-07-06 |
Annual Report | 1999-05-26 |
Annual Report | 1998-04-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1995-03-02 |
Sources: Kentucky Secretary of State