Name: | RIDLEY USA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2000 (25 years ago) |
Authority Date: | 18 May 2000 (25 years ago) |
Last Annual Report: | 18 Apr 2025 (a day ago) |
Branch of: | RIDLEY USA INC., MINNESOTA (Company Number 9e707674-a3d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0494751 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
Principal Office: | 111 WEST CHERRY STREET, SUITE 500, MANKATO, MN 56001 |
Place of Formation: | MINNESOTA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIDLEY USA INC., MINNESOTA | 60da57c2-8ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCAULEY BROTHERS INC 401K PROFIT SHARING PLAN | 2009 | 610565632 | 2010-10-08 | MCCAULEY BROTHERS INC | 30 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610565632 |
Plan administrator’s name | MCCAULEY BROTHERS INC |
Plan administrator’s address | 111 BROADWAY, VERSAILLES, KY, 40383 |
Administrator’s telephone number | 8598733333 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | PEG FINNEGAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-08 |
Name of individual signing | PEG FINNEGAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DENNIS B LONGMIRE | Signature |
Name | Role |
---|---|
STEVE VAN ROEKEL | Chairman |
Name | Role |
---|---|
C.G. Mac McCauley III | President |
Name | Role |
---|---|
STEVE VAN ROEKEL | Director |
BOB FROST | Director |
GORD HILDEBRAND | Director |
Name | Role |
---|---|
K. BRUCE CAMPBELL | Secretary |
Name | Role |
---|---|
STEVE BAKER | CEO |
Name | Role |
---|---|
GORD HILDEBRAND | Treasurer |
Name | Role |
---|---|
FLOYD C. MCCAULEY | Incorporator |
CHARLES P. MCCAULEY | Incorporator |
C. GRAHAM MCCAULEY | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
HUBBARD FEEDS INC. | Old Name |
MCCAULEY BROTHERS, INC. | Merger |
MCCAULEY BROTHERS SEED COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RIDLEY BLOCK OPERATIONS | Active | 2029-12-02 |
HUBBARD FEEDS INC. | Active | 2026-03-21 |
ALLTECH FEED | Inactive | 2025-03-23 |
MCCAULEY BROS., INC. | Inactive | 2015-01-04 |
MCCAULEY'S | Inactive | 2015-01-04 |
RIDLEY EQUINE PRODUCTS | Inactive | 2012-04-12 |
Name | File Date |
---|---|
Assumed Name renewal | 2024-12-02 |
Annual Report | 2024-06-28 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-23 |
Name Renewal | 2020-10-29 |
Annual Report | 2020-06-25 |
Certificate of Assumed Name | 2020-03-23 |
Name Renewal | 2020-02-04 |
Annual Report | 2019-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302749510 | 0452110 | 2000-02-23 | 111 BROADWAY STREET, VERSAILLES, KY, 40383 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
302751078 | 0452110 | 1999-10-19 | 111 BROADWAY STREET, VERSAILLES, KY, 40383 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
13901871 | 0452110 | 1983-06-24 | 111 BROADWAY, Versailles, KY, 40383 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-07-29 |
Abatement Due Date | 1983-08-08 |
Nr Instances | 2 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 0.00 | $7,000,000 | $150,000 | 22 | 0 | 2014-02-27 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700479 | Other Personal Injury | 2017-12-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LITTLETON |
Role | Plaintiff |
Name | RIDLEY USA INC. |
Role | Defendant |
Sources: Kentucky Secretary of State