Search icon

RIVER RIDGE WATER CORPORATION, INC.

Company Details

Name: RIVER RIDGE WATER CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1994 (31 years ago)
Organization Date: 01 Apr 1994 (31 years ago)
Last Annual Report: 02 May 2000 (25 years ago)
Organization Number: 0328733
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 316 CAMP NELSON RD, LANCASTER, KY 40444
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES A. LAUGHLIN Registered Agent

Director

Name Role
JAMES A. LAUGHLIN Director
BRAD CUMMINS Director
LYNDA CUMMINS Director
TINA B. LAUGHLIN Director

Incorporator

Name Role
JAMES A. LAUGHLIN Incorporator
BRAD CUMMINS Incorporator
TINA B. LAUGHLIN Incorporator
LYNDA CUMMINS Incorporator

President

Name Role
James A Laughlin President

Vice President

Name Role
Tina B Laughlin Vice President

Secretary

Name Role
Tina B Laughlin Secretary

Treasurer

Name Role
Tina B Laughlin Treasurer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-05-19
Annual Report 1999-07-16
Statement of Change 1998-07-01
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-04-01

Sources: Kentucky Secretary of State