Name: | SAM AND EMILY RITCHIE FAMILY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1997 (28 years ago) |
Organization Date: | 21 Aug 1997 (28 years ago) |
Last Annual Report: | 18 May 2020 (5 years ago) |
Organization Number: | 0437466 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 425 SUNNINGDALE WAY, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Edward Charles Ritchie | Director |
Gary Thomas Ritchie | Director |
Linda Kay Kibler | Director |
Mary James Masden | Director |
Name | Role |
---|---|
SAMUEL PATRICK RITCHIE | Registered Agent |
Name | Role |
---|---|
Samuel Patrick Ritchie | Secretary |
Name | Role |
---|---|
MARY J MASDEN | Signature |
MARY JAMES MASDEN | Signature |
Name | Role |
---|---|
Samuel Patrick Ritchie | President |
Name | Role |
---|---|
Mary J Masden | Vice President |
Name | Role |
---|---|
Mary J Masden | Treasurer |
Name | Role |
---|---|
SAMUEL FRANCIS RITCHIE | Incorporator |
Name | Action |
---|---|
SAM RITCHIE FAMILY CORPORATION | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-09-22 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-13 |
Principal Office Address Change | 2017-03-13 |
Annual Report | 2016-03-21 |
Annual Report | 2015-04-23 |
Annual Report | 2014-03-24 |
Annual Report | 2013-03-14 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10843517 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
9016321 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
Sources: Kentucky Secretary of State