Name: | RIDEOUT SERVICE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1999 (26 years ago) |
Organization Date: | 12 Feb 1999 (26 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0469309 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1705 S GREEN ST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES EDWARD CLEM | Registered Agent |
Name | Role |
---|---|
WALTER GARY CRAWFORD | Incorporator |
Name | Role |
---|---|
GARY CRAWFORD | President |
Name | Role |
---|---|
BRENDA CRAWFORD | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-13 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 5280 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 88 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 88 |
Executive | 2024-11-15 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 297.5 |
Executive | 2024-08-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 513 |
Sources: Kentucky Secretary of State