Name: | RIP'S FARM CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1992 (32 years ago) |
Organization Date: | 22 Dec 1992 (32 years ago) |
Last Annual Report: | 28 Mar 2025 (22 days ago) |
Organization Number: | 0308948 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 41189 |
City: | Tollesboro |
Primary County: | Lewis County |
Principal Office: | PO BOX 176, 214 LIONS CLUB RD, TOLLESBORO, KY 41189 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JENNIFER J. MEADOWS | Registered Agent |
Name | Role |
---|---|
James W Meadows | President |
Name | Role |
---|---|
Jennifer J Meadows | Secretary |
Name | Role |
---|---|
JAMES W. MEADOWS | Director |
JENNIFER J. MEADOWS | Director |
KENNETH E. MEADOWS | Director |
Name | Role |
---|---|
JENNIFER J. MEADOWS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-03-15 |
Annual Report | 2023-05-29 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-20 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-07 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State