Name: | NORTH RIDGE FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 15 Jan 1993 (32 years ago) |
Last Annual Report: | 09 Feb 2006 (19 years ago) |
Organization Number: | 0310071 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 4701 NORTH RIDGE DR, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
CAROLYN R. WAITS | Registered Agent |
Name | Role |
---|---|
Carolyn R Waits | President |
Name | Role |
---|---|
CAROLYN R. WAITS | Director |
JAMES W. WAITS, JR. | Director |
SHARON WAITS | Director |
TODD R. WAITS | Director |
TERRY HANCOCK | Director |
Name | Role |
---|---|
CAROLYN R. WAITS | Incorporator |
Name | Role |
---|---|
Gary Dykes | Treasurer |
Name | Role |
---|---|
CAROLYN WAITS | Signature |
Name | Role |
---|---|
Gary Dykes | Secretary |
Name | Role |
---|---|
Gary L Roberts | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-05 |
Annual Report | 2006-02-09 |
Annual Report | 2005-04-04 |
Annual Report | 2003-04-02 |
Annual Report | 2002-03-05 |
Statement of Change | 2001-06-08 |
Annual Report | 2001-05-16 |
Annual Report | 2000-09-22 |
Sources: Kentucky Secretary of State