Search icon

RIDLEY USA INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RIDLEY USA INC., MINNESOTA 60da57c2-8ed4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 311110
Sponsor’s telephone number 8598733333
Plan sponsor’s address 111 BROADWAY, VERSAILLES, KY, 40383

Plan administrator’s name and address

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

Signature

Name Role
DENNIS B LONGMIRE Signature

Chairman

Name Role
STEVE VAN ROEKEL Chairman

President

Name Role
C.G. Mac McCauley III President

Director

Name Role
STEVE VAN ROEKEL Director
BOB FROST Director
GORD HILDEBRAND Director

Secretary

Name Role
K. BRUCE CAMPBELL Secretary

CEO

Name Role
STEVE BAKER CEO

Treasurer

Name Role
GORD HILDEBRAND Treasurer

Incorporator

Name Role
FLOYD C. MCCAULEY Incorporator
CHARLES P. MCCAULEY Incorporator
C. GRAHAM MCCAULEY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
HUBBARD FEEDS INC. Old Name
MCCAULEY BROTHERS, INC. Merger
MCCAULEY BROTHERS SEED COMPANY, INC. Old Name

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302749510 0452110 2000-02-23 111 BROADWAY STREET, VERSAILLES, KY, 40383
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2000-02-23
Case Closed 2000-02-23
302751078 0452110 1999-10-19 111 BROADWAY STREET, VERSAILLES, KY, 40383
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-10-19
Case Closed 1999-10-19
13901871 0452110 1983-06-24 111 BROADWAY, Versailles, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-27
Case Closed 1983-08-12

Violation Items

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

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700479 Other Personal Injury 2017-12-05 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-12-05
Termination Date 2018-03-16
Date Issue Joined 2017-12-12
Section 1441
Sub Section PI
Status Terminated

Parties

Name LITTLETON
Role Plaintiff
Name RIDLEY USA INC.
Role Defendant

Sources: Kentucky Secretary of State