Search icon

RINGTAIL PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
JOSEPH L GREENWELL JR Registered Agent

President

Name Role
Joseph L Greenwell Jr President

Signature

Name Role
JOSEPH L GREENWELL JR Signature

Vice President

Name Role
Robert C Rasmussen Sr Vice President

Incorporator

Name Role
JOSEPH L GREENWELL JR Incorporator

Filings

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