Name: | RITTER FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2000 (25 years ago) |
Organization Date: | 16 Jun 2000 (25 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0496294 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42166 |
City: | Summer Shade, Willow Shade |
Primary County: | Metcalfe County |
Principal Office: | 4949 SUMMER SHADE RD, PO BOX 10, SUMMER SHADE, KY 42166 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Suzanne Ritter Keele | Secretary |
Name | Role |
---|---|
Jeffrey Lynn Ritter | Director |
Lydia Suzanne Keele | Director |
Name | Role |
---|---|
JAMES G. RITTER | Incorporator |
Name | Role |
---|---|
JEFFREY L. RITTER | Registered Agent |
Name | Role |
---|---|
Jeffrey Lynn Ritter | President |
Name | Action |
---|---|
RITTER LAND AND CATTLE COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-06-28 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-02-04 |
Annual Report | 2022-02-04 |
Annual Report | 2021-01-18 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-02-06 |
Annual Report | 2019-02-06 |
Annual Report | 2018-02-09 |
Sources: Kentucky Secretary of State