Search icon

RIP'S FARM CENTER, INC.

Company Details

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

Registered Agent

Name Role
JENNIFER J. MEADOWS Registered Agent

President

Name Role
James W Meadows President

Secretary

Name Role
Jennifer J Meadows Secretary

Director

Name Role
JAMES W. MEADOWS Director
JENNIFER J. MEADOWS Director
KENNETH E. MEADOWS Director

Incorporator

Name Role
JENNIFER J. MEADOWS Incorporator

Filings

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