RIDLEY USA INC.
Headquarter
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 (2 months 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 |
Name | Role |
---|---|
Liam Rooney | Secretary |
Name | Role |
---|---|
Liam Rooney | Treasurer |
Name | Role |
---|---|
Mark Pearse Lyons | Director |
Alric Anthony Blake | Director |
E. Michael Castle II | Director |
Name | Role |
---|---|
E. Michael Castle II | President |
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 |
RIDLEY EQUINE PRODUCTS | Active | 2026-01-14 |
MCCAULEY BROS., INC. | Active | 2026-01-14 |
ALLTECH FEED | Inactive | 2025-03-23 |
Name | File Date |
---|---|
Annual Report | 2025-04-18 |
Assumed Name renewal | 2024-12-02 |
Annual Report | 2024-06-28 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-07 |
This company hasn't received any reviews.
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 |
Sources: Kentucky Secretary of State