Name: | CENTER RIDGE WATER DISTRICT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2000 (25 years ago) |
Organization Date: | 01 May 2000 (25 years ago) |
Last Annual Report: | 26 May 2010 (15 years ago) |
Organization Number: | 0493799 |
ZIP code: | 42054 |
City: | Kirksey |
Primary County: | Calloway County |
Principal Office: | 281 MORRIS RD, DEXTER, KY 42054 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM M. DUNCAN | Registered Agent |
Name | Role |
---|---|
William M. Duncan | President |
Name | Role |
---|---|
William M. Duncan | Secretary |
Name | Role |
---|---|
WILLIAM DUNCAN | Signature |
Name | Role |
---|---|
WILLIAM M. DUNCAN | Incorporator |
Name | Role |
---|---|
William M. Duncan | Director |
Name | Status | Expiration Date |
---|---|---|
CENTER RIDGE WATER DISTRICT NO. 2 | Inactive | 2006-12-11 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2019-05-03 |
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-05-26 |
Annual Report | 2009-04-02 |
Annual Report | 2008-03-12 |
Annual Report | 2007-03-08 |
Annual Report | 2006-04-18 |
Sources: Kentucky Secretary of State