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 |
Name | Role |
---|---|
JOHN C. ROACH | Registered Agent |
Name | Role |
---|---|
Tom Herren | Secretary |
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 |
Name | Role |
---|---|
John T Thompson | Treasurer |
Name | Role |
---|---|
Ed Miller | President |
Name | Role |
---|---|
JOHN C. ROACH | Incorporator |
Name | Role |
---|---|
Diane Miller | Vice President |
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