Name: | RIDGE GOLF DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1997 (28 years ago) |
Organization Date: | 17 Apr 1997 (28 years ago) |
Last Annual Report: | 27 Apr 2000 (25 years ago) |
Organization Number: | 0431625 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1014 MARY ELIZABETH, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JACK P RIDGE | Registered Agent |
Name | Role |
---|---|
KEVIN G HENRY | Incorporator |
Name | Role |
---|---|
Jack Ridge | President |
Name | Role |
---|---|
Mike Ridge | Secretary |
Name | Role |
---|---|
Mike Ridge | Vice President |
Name | File Date |
---|---|
Sixty Day Notice Return | 2001-11-05 |
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-17 |
Annual Report | 1999-07-20 |
Annual Report | 1998-05-08 |
Articles of Incorporation | 1997-04-17 |
Sources: Kentucky Secretary of State