Search icon

NORTH RIDGE FARMS, INC.

Company Details

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

Registered Agent

Name Role
CAROLYN R. WAITS Registered Agent

President

Name Role
Carolyn R Waits President

Director

Name Role
CAROLYN R. WAITS Director
JAMES W. WAITS, JR. Director
SHARON WAITS Director
TODD R. WAITS Director
TERRY HANCOCK Director

Incorporator

Name Role
CAROLYN R. WAITS Incorporator

Treasurer

Name Role
Gary Dykes Treasurer

Signature

Name Role
CAROLYN WAITS Signature

Secretary

Name Role
Gary Dykes Secretary

Vice President

Name Role
Gary L Roberts Vice President

Filings

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