Search icon

RIDGEWOOD TREATMENT PLANT, INC.

Company Details

Name: RIDGEWOOD TREATMENT PLANT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1994 (31 years ago)
Organization Date: 23 Aug 1994 (31 years ago)
Last Annual Report: 24 May 2001 (24 years ago)
Organization Number: 0334873
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 700 TETON TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES E. TERRELL Registered Agent

Sole Officer

Name Role
James E Terrell Sole Officer

Incorporator

Name Role
JAMES E. TERRELL Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-29
Annual Report 2000-06-08
Annual Report 1999-07-21
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-08-23

Sources: Kentucky Secretary of State