Search icon

RIDGEWAY BRANDS, INC.

Company Details

Name: RIDGEWAY BRANDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 2000 (25 years ago)
Organization Date: 10 Mar 2000 (25 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0490937
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1020 EXPORT STREET STE. B, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARGARET CHUMLEY Registered Agent

Signature

Name Role
MARGARET CHUMLEY Signature

Director

Name Role
Carl B White Director
MARGARET CHUMLEY Director
MICHAEL RICHARDS Director

Vice President

Name Role
MICHAEL RICHARDS Vice President

President

Name Role
CARL B. WHITE President

Incorporator

Name Role
FRED A. EDWARDS Incorporator

Secretary

Name Role
Margaret Chumley Secretary

Treasurer

Name Role
Margaret Chumley Treasurer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2011-11-03
Administrative Dissolution 2011-09-10
Annual Report 2010-06-29
Annual Report 2009-07-01
Annual Report 2008-07-03
Statement of Change 2007-07-10
Annual Report 2007-07-02
Annual Report 2006-06-29
Annual Report 2005-06-15
Annual Report 2003-08-28

Sources: Kentucky Secretary of State