Name: | RINGTAIL PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1996 (28 years ago) |
Organization Date: | 17 Dec 1996 (28 years ago) |
Last Annual Report: | 13 Feb 2013 (12 years ago) |
Organization Number: | 0425510 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 324 CENTER ST, P O BOX 65, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH L GREENWELL JR | Registered Agent |
Name | Role |
---|---|
Joseph L Greenwell Jr | President |
Name | Role |
---|---|
JOSEPH L GREENWELL JR | Signature |
Name | Role |
---|---|
Robert C Rasmussen Sr | Vice President |
Name | Role |
---|---|
JOSEPH L GREENWELL JR | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-09-25 |
Annual Report | 2013-02-13 |
Annual Report | 2012-01-27 |
Annual Report | 2011-02-28 |
Annual Report | 2010-04-27 |
Annual Report | 2009-01-21 |
Annual Report | 2008-03-14 |
Annual Report | 2007-03-07 |
Annual Report | 2006-03-07 |
Annual Report | 2005-03-08 |
Sources: Kentucky Secretary of State