Search icon

RUNNERS RIDGE, INC.

Company Details

Name: RUNNERS RIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1994 (31 years ago)
Last Annual Report: 08 Sep 2015 (10 years ago)
Organization Number: 0325553
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P O BOX 4363, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RALPH T. ROSE Director
MARILOU ROSE Director
Marilou J Rose Director

Incorporator

Name Role
RALPH T. ROSE Incorporator
MARILOU ROSE Incorporator

Registered Agent

Name Role
ALLAN BLAINE CHAPPELL, ATTORNEY AT LAW Registered Agent

President

Name Role
MARILOU J. ROSE President

Secretary

Name Role
Marilou J Rose Secretary

Treasurer

Name Role
Marilou J Rose Treasurer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-16
Annual Report 2015-09-08
Annual Report 2014-04-30
Registered Agent name/address change 2013-05-07
Annual Report 2013-03-19
Registered Agent name/address change 2013-03-07
Annual Report 2012-02-14
Annual Report 2011-02-15
Annual Report 2010-03-16

Sources: Kentucky Secretary of State