Name: | RIDGETOP HUNTING CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 1996 (29 years ago) |
Organization Date: | 09 Apr 1996 (29 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0414559 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 4840 New Haven Road, Bardstown, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
Victor Hall | Registered Agent |
Name | Role |
---|---|
CATHY A. HALL | Incorporator |
JERRY D. PARROTT | Incorporator |
LONNIE G. PARROTT | Incorporator |
KAREN D. PARROTT | Incorporator |
VICTOR W. HALL | Incorporator |
LEE HALL | Incorporator |
Name | Role |
---|---|
Lonnie Parrott | Director |
Lee Hall | Director |
Mark Jury | Director |
Jerry Parrott | Director |
Larry Walker | Director |
Victor Hall | Director |
Name | Role |
---|---|
Victor Hall | President |
Name | Role |
---|---|
Lonnie Parrott | Secretary |
Name | Role |
---|---|
Larry Walker | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2024-03-18 |
Principal Office Address Change | 2024-03-18 |
Annual Report | 2023-05-08 |
Annual Report | 2022-04-03 |
Annual Report | 2021-04-07 |
Annual Report | 2020-04-15 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-18 |
Annual Report | 2017-03-06 |
Sources: Kentucky Secretary of State