Name: | READ-RITE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1998 (27 years ago) |
Organization Date: | 13 May 1998 (27 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0456435 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | 261 COMBEST LANE, INGLE, KY 42544 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RAY ETHRIDGE PATTERSON | Registered Agent |
Name | Role |
---|---|
PATRICK SCOTT PATTERSON | Incorporator |
Name | Role |
---|---|
Ray Patterson | President |
Name | Role |
---|---|
Patrick Patterson | Secretary |
Name | Role |
---|---|
Patrick Patterson | Treasurer |
Name | Role |
---|---|
James Patterson | Vice President |
Name | Role |
---|---|
Patrick Patterson | Director |
James Patterson | Director |
Ray Patterson | Director |
Tyler Smith | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-04-24 |
Annual Report | 2023-04-24 |
Annual Report | 2023-04-24 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-01 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-08 |
Annual Report Amendment | 2017-07-25 |
Sources: Kentucky Secretary of State