Search icon

DRY RIDGE PROPERTIES, LLC

Company Details

Name: DRY RIDGE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 17 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0458162
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 24 SOUTH MAIN STREET, P.O. BOX 106, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON WALLACE Registered Agent

Organizer

Name Role
JAMES E. ASHCRAFT Organizer
ROBERT R. WALLACE Organizer

Manager

Name Role
John Berger Manager
CLIFF WALLACE Manager
JASON WALLACE Manager

Filings

Name File Date
Dissolution 2022-11-30
Annual Report 2022-03-17
Annual Report 2021-06-22
Registered Agent name/address change 2020-02-24
Annual Report 2020-02-24
Annual Report 2019-05-06
Annual Report 2018-04-11
Annual Report 2017-03-13
Annual Report 2016-03-03
Annual Report 2015-04-02

Sources: Kentucky Secretary of State