Search icon

RITTER GENERAL CONTRACTING CO., INC.

Company Details

Name: RITTER GENERAL CONTRACTING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 2000 (25 years ago)
Organization Date: 08 Jun 2000 (25 years ago)
Last Annual Report: 12 Apr 2018 (7 years ago)
Organization Number: 0495837
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 14150, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Nancy Kay Ritter Secretary

Registered Agent

Name Role
JOHN RITTER Registered Agent

Vice President

Name Role
Nancy Kay Ritter Vice President

President

Name Role
John Gene Ritter President

Treasurer

Name Role
Nancy Kay Ritter Treasurer

Director

Name Role
Nancy Kay Ritter Director
John Gene Ritter Director

Incorporator

Name Role
JOHN RITTER Incorporator

Former Company Names

Name Action
RITTER GENERAL CONTRACTING COMPANY Old Name

Filings

Name File Date
Administrative Dissolution Return 2019-12-05
Sixty Day Notice Return 2019-10-16
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-29
Annual Report 2018-04-12
Annual Report 2017-04-06
Annual Report 2016-08-17
Annual Report 2015-04-15
Annual Report 2014-03-13
Annual Report 2013-03-19

Sources: Kentucky Secretary of State