Search icon

ROLLING RIDGE FARM, INC.

Company Details

Name: ROLLING RIDGE FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Jan 1996 (29 years ago)
Organization Date: 23 Jan 1996 (29 years ago)
Last Annual Report: 15 Jun 2001 (24 years ago)
Organization Number: 0410887
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 711 KIRKLAND DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

Secretary

Name Role
Tom Herren Secretary

Director

Name Role
Joyce G Meehan Director
Carole Thompson Director
Eugene Getchell Director
Calvin Grayson Director
MS. JOYCE MEEHAN Director
MR. JOHN THOMPSON Director
MR. EUGENE GETCHELL Director
Kathy Padgett Director

Treasurer

Name Role
John T Thompson Treasurer

President

Name Role
Ed Miller President

Incorporator

Name Role
JOHN C. ROACH Incorporator

Vice President

Name Role
Diane Miller Vice President

Filings

Name File Date
Administrative Dissolution 2002-12-20
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-07-25
Annual Report 2000-07-06
Annual Report 1999-06-21
Statement of Change 1998-06-24
Annual Report 1998-05-29
Annual Report 1997-07-01
Articles of Incorporation 1996-01-23

Sources: Kentucky Secretary of State