Search icon

RIDLEY & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIDLEY & COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1995 (30 years ago)
Organization Date: 22 Jun 1995 (30 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0402102
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 8000 WATHEN LANE, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Manager

Name Role
Dorsey Ridley Manager
Glenn H Ridley Manager

Registered Agent

Name Role
J. DORSEY RIDLEY Registered Agent

Organizer

Name Role
J. DORSEY RIDLEY Organizer

Former Company Names

Name Action
RIDLEY-WELLS LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07

Court Cases

Court Case Summary

Filing Date:
2014-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
RIDLEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RIDLEY & COMPANY, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
RIDLEY & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-09-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RIDLEY & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
BOWLING GREEN CTY OF,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State