Search icon

RIFFE SAWMILL, INC.

Company Details

Name: RIFFE SAWMILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1992 (33 years ago)
Organization Date: 01 Sep 1992 (33 years ago)
Last Annual Report: 05 Jul 2001 (24 years ago)
Organization Number: 0304712
ZIP code: 41141
City: Garrison
Primary County: Lewis County
Principal Office: P. O. BOX 678, GARRISON, KY 41141
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
JAMES H. RIFFE, JR. Registered Agent

President

Name Role
JAMES H RIFFE, JR. President

Incorporator

Name Role
DAVID L. RIFFE Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Statement of Change 2001-07-05
Reinstatement 2000-07-05
Agent Resignation 1997-12-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-11
Type:
FollowUp
Address:
DRY HOLLOW ROAD, GARRISON, KY, 41141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-07-23
Type:
Accident
Address:
DRY HOLLOW ROAD, GARRISON, KY, 41141
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-03-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
RIFFE SAWMILL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-28
Nature Of Judgment:
costs only
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
RIFFE SAWMILL, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State